- 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) |
---|---|---|---|
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Mar 2016 | AP01 | Appointment of Mr Mark Tranter as a director on 29 February 2016 | |
23 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from 3 St. Marys Street Worcester Worcestershire WR1 1HA on 17 October 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Sep 2012 | CH03 | Secretary's details changed for Susan Nobes on 13 September 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
12 Apr 2012 | TM01 | Termination of appointment of Mark Tranter as a director | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
08 Jul 2011 | AP01 | Appointment of Mark Tranter as a director | |
22 Jun 2011 | AP03 | Appointment of Susan Nobes as a secretary | |
23 Mar 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
31 Mar 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 August 2010 | |
22 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 November 2009
|
|
05 Mar 2010 | AP01 | Appointment of Mr Christopher Kurt Vincent as a director | |
25 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
23 Nov 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 November 2009 | |
08 Jul 2009 | NEWINC | Incorporation |