- Company Overview for MAYFOURTH HOLDINGS LIMITED (10204867)
- Filing history for MAYFOURTH HOLDINGS LIMITED (10204867)
- People for MAYFOURTH HOLDINGS LIMITED (10204867)
- Charges for MAYFOURTH HOLDINGS LIMITED (10204867)
- Registers for MAYFOURTH HOLDINGS LIMITED (10204867)
- More for MAYFOURTH HOLDINGS LIMITED (10204867)
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) |
---|---|---|---|
28 Mar 2017 | AP01 | Appointment of Mr Ronald Pearson as a director on 17 March 2017 | |
28 Mar 2017 | AP03 | Appointment of Mr Pankaj Jethwa as a secretary on 17 March 2017 | |
28 Mar 2017 | AP03 | Appointment of Mrs Lynsey Styles as a secretary on 17 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 6 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP United Kingdom to Electus House 900 Pavilion Drive Northampton NN4 7RG on 23 March 2017 | |
20 Mar 2017 | MR01 | Registration of charge 102048670001, created on 17 March 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Gary Styles on 1 September 2016 | |
24 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Kemsley & Company Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB | |
24 Aug 2016 | AD02 | Register inspection address has been changed to C/O Kemsley & Company Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB | |
31 May 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
28 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-28
|