- Company Overview for MAYFIELD VIEW LLP (OC318814)
- Filing history for MAYFIELD VIEW LLP (OC318814)
- People for MAYFIELD VIEW LLP (OC318814)
- Charges for MAYFIELD VIEW LLP (OC318814)
- More for MAYFIELD VIEW LLP (OC318814)
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) |
---|---|---|---|
30 Apr 2009 | LLP395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
02 Dec 2008 | LLP287 | Registered office changed on 02/12/2008 from 91-97 saltergate chesterfield derbyshire S40 1LA | |
26 Nov 2008 | LLP3 | Change of name 05/11/2008 | |
25 Nov 2008 | LLP652c | Diss request withdrawn | |
22 Nov 2008 | CERTNM |
Company name changed coney green developments LLP\certificate issued on 26/11/08
|
|
19 Nov 2008 | LLP363 | Annual return made up to 31/03/08 | |
19 Nov 2008 | LLP363 | Annual return made up to 31/03/07 | |
19 Nov 2008 | LLP288b | Member resigned jennifer whittaker | |
19 Nov 2008 | LLP288b | Member resigned garry oakes | |
19 Nov 2008 | LLP288b | Member resigned patricia forster | |
19 Nov 2008 | LLP288b | Member resigned christine roe | |
13 Aug 2008 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2008 | LLP652a | LLP652A | |
29 Apr 2008 | LLP287 | Registered office changed on 29/04/2008 from 12-14 percy street rotherham south yorkshire S65 1ED | |
05 Feb 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
31 Mar 2006 | NEWINC | Incorporation |