- Company Overview for MAYVILLE DEVELOPMENT LIMITED (06955668)
- Filing history for MAYVILLE DEVELOPMENT LIMITED (06955668)
- People for MAYVILLE DEVELOPMENT LIMITED (06955668)
- More for MAYVILLE DEVELOPMENT LIMITED (06955668)
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) |
---|---|---|---|
19 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
01 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
31 Mar 2020 | AD01 | Registered office address changed from 11 Albion Parade Wall Heath Kingswinford DY6 0NP England to 7-8 New Street Stourport-on-Severn DY13 8UL on 31 March 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Feb 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
29 Jun 2018 | CH03 | Secretary's details changed for Ms Susan Oakes on 28 June 2018 | |
29 Jun 2018 | CH03 | Secretary's details changed for Susan Nobes on 28 June 2018 | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from 8 Baird House Second Avenue the Pensnett Estate Kingswinford DY6 7YA England to 11 Albion Parade Wall Heath Kingswinford DY6 0NP on 8 February 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
25 Jul 2017 | AD01 | Registered office address changed from Room F1/2/3 County House St. Marys Street Worcester WR1 1HB to 8 Baird House Second Avenue the Pensnett Estate Kingswinford DY6 7YA on 25 July 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
01 Jun 2016 | TM01 | Termination of appointment of Christopher Kurt Vincent as a director on 29 February 2016 |