Advanced company searchLink opens in new window

MAYFIELD VIEW MANAGEMENT COMPANY LIMITED

Company number 06414028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2016 AP03 Appointment of Mr Todd Andrew Elkington as a secretary on 8 November 2016
08 Nov 2016 AD01 Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA to Unit 6a Church View Clay Cross Chesterfield S45 9HA on 8 November 2016
01 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 Nov 2015 CH01 Director's details changed for Mr Roger Derrick Whittaker on 1 August 2015
19 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
26 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
10 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 October 2011
20 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 31 October 2010
16 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
22 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
11 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for David Reginald Roe on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Roger Derrick Whittaker on 11 November 2009
18 Nov 2008 AA Accounts for a dormant company made up to 31 October 2008
30 Oct 2008 363a Return made up to 30/10/08; full list of members
17 Mar 2008 287 Registered office changed on 17/03/2008 from 24 glumangate chesterfield S40 1UA
31 Oct 2007 NEWINC Incorporation