- Company Overview for MAYFIELD COTTAGE LIMITED (07287394)
- Filing history for MAYFIELD COTTAGE LIMITED (07287394)
- People for MAYFIELD COTTAGE LIMITED (07287394)
- More for MAYFIELD COTTAGE LIMITED (07287394)
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) |
---|---|---|---|
10 May 2012 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
25 Aug 2011 | AD01 | Registered office address changed from C/O J.C. Barker & Co. 6 Richmond Terrace Shelton Stoke-on-Trent Staffordshire ST1 4ND United Kingdom on 25 August 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of Gary Webb as a director | |
23 Aug 2011 | AD01 | Registered office address changed from Whistonhall Blacklane Whiston Whiston Staffs ST102HZ United Kingdom on 23 August 2011 | |
08 Aug 2011 | AD01 | Registered office address changed from the Office Whiston Hall Black Lane Whiston Stoke-on-Trent Staffordshire ST10 2HZ United Kingdom on 8 August 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mr Gary Webb on 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from the Stables Southwell Arms Broad Oak Hereford Staffs HR2 2QU United Kingdom on 7 July 2011 | |
07 Jul 2011 | AP01 | Appointment of Mr Jason Hamilton Taylor as a director | |
06 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 19 February 2011
|
|
15 Dec 2010 | TM02 | Termination of appointment of Marilyn Wright as a secretary | |
17 Jun 2010 | NEWINC | Incorporation |