Advanced company searchLink opens in new window

MAYVILLE DEVELOPMENT LIMITED

Company number 06955668

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
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
  • GBP 99
05 Mar 2010 AP01 Appointment of Mr Christopher Kurt Vincent as a director
25 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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