- Company Overview for MAYFIELD GARAGE (UK) LTD (06644906)
- Filing history for MAYFIELD GARAGE (UK) LTD (06644906)
- People for MAYFIELD GARAGE (UK) LTD (06644906)
- Charges for MAYFIELD GARAGE (UK) LTD (06644906)
- More for MAYFIELD GARAGE (UK) LTD (06644906)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
27 May 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
24 May 2024 | AD01 | Registered office address changed from Chichester House 2 Chichester Street Rochdale OL16 2AX United Kingdom to 5 Kiln Lane Milnrow Rochdale Lancs OL16 3JF on 24 May 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
30 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
07 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 May 2019 | PSC04 | Change of details for Mr Michael Thomas as a person with significant control on 30 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Michael Leslie Thomas on 30 May 2019 | |
13 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Michael Thomas as a person with significant control on 1 February 2018 | |
14 Sep 2017 | MR01 | Registration of charge 066449060001, created on 12 September 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
02 Sep 2016 | AD01 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to Chichester House 2 Chichester Street Rochdale OL16 2AX on 2 September 2016 |