- Company Overview for MAYFIELD HOMES LIMITED (05815276)
- Filing history for MAYFIELD HOMES LIMITED (05815276)
- People for MAYFIELD HOMES LIMITED (05815276)
- Charges for MAYFIELD HOMES LIMITED (05815276)
- More for MAYFIELD HOMES LIMITED (05815276)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
14 Mar 2014 | MR04 | Satisfaction of charge 8 in full | |
14 Mar 2014 | MR04 | Satisfaction of charge 9 in full | |
08 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Sep 2012 | AD01 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 20 September 2012 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
04 Sep 2012 | TM01 | Termination of appointment of Martyn Seth as a director | |
15 Aug 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
16 Dec 2011 | TM01 | Termination of appointment of Edward Montagu as a director | |
30 Sep 2011 | AD01 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 30 September 2011 | |
23 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
23 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Mr Joseph Mansour on 1 October 2009 |