MAYFIELD HOLDINGS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Resolutions

View Document

02/05/252 May 2025

View Document

02/05/252 May 2025

View Document

02/05/252 May 2025 Statement of capital on 2025-05-02

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

24/05/2424 May 2024 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2023-04-26

View Document

24/05/2424 May 2024 Director's details changed for Mr Matthew Stephen Pawley on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Nicola Jayne Carter on 2024-05-24

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

26/04/2326 April 2023 Registered office address changed from 14 Caroline Point 62 Caroline Street Birmingham B3 1UF United Kingdom to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26

View Document

07/03/237 March 2023 Change of details for Mackenzie Taylor Holdings Limited as a person with significant control on 2020-06-02

View Document

27/10/2227 October 2022 Termination of appointment of Richard Anthony Basford as a director on 2022-04-05

View Document

25/09/2225 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED NICOLA JAYNE CARTER

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HITCHMAN

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR KISHAN HERRIOTTS

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HERRIOTTS

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MALONEY

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MATTHEW STEPHEN PAWLEY

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

20/08/1820 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2018

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKENZIE TAYLOR HOLDINGS LIMITED

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HITCHMAN

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR KISHAN HERRIOTTS

View Document

26/02/1826 February 2018 SECRETARY APPOINTED CHRISTINE HERRIOTTS

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR COLIN GEORGE MALONEY

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/07/1517 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/07/1316 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/08/1122 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/08/1016 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD B74 2UW

View Document

30/07/0130 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0015 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 SHARES AGREEMENT OTC

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

10/04/0010 April 2000 £ NC 1000/50000 01/03/

View Document

10/04/0010 April 2000 NC INC ALREADY ADJUSTED 01/03/00

View Document

01/08/991 August 1999 NEW SECRETARY APPOINTED

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

19/07/9919 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company