Advanced company searchLink opens in new window

MAYFIELD PROPERTIES LIMITED

Company number 10176790

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)
10 Jul 2024 AA Full accounts made up to 31 March 2023
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
30 May 2024 MR04 Satisfaction of charge 101767900001 in full
19 Mar 2024 AA01 Previous accounting period shortened from 27 March 2023 to 26 March 2023
29 Jun 2023 AA Full accounts made up to 31 March 2022
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from 14 the Chambers 14 Church Street Sheffield South Yorkshire S1 2GN England to The Chambers 14 Church Street Sheffield S1 2GN on 5 April 2023
04 Apr 2023 AD01 Registered office address changed from Antenna House St. Marys Gate Sheffield S2 4QA England to 14 the Chambers 14 Church Street Sheffield South Yorkshire S1 2GN on 4 April 2023
24 Mar 2023 AA01 Previous accounting period shortened from 28 March 2022 to 27 March 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
20 Dec 2021 AA Full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
09 Apr 2021 AA Full accounts made up to 31 March 2020
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
27 Apr 2020 MR01 Registration of charge 101767900013, created on 27 April 2020
20 Mar 2020 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2019 MA Memorandum and Articles of Association
19 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Feb 2019 PSC02 Notification of Mayfield Property Assets Llp as a person with significant control on 7 February 2019
11 Feb 2019 PSC07 Cessation of Anthony William Hinchliffe as a person with significant control on 7 February 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 4,378,705