MAYFIELD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

07/04/257 April 2025 Notification of Anthony William Hinchliffe as a person with significant control on 2025-04-04

View Document

26/03/2526 March 2025 Current accounting period shortened from 2024-03-26 to 2024-03-25

View Document

10/07/2410 July 2024 Full accounts made up to 2023-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/05/2430 May 2024 Satisfaction of charge 101767900001 in full

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

29/06/2329 June 2023 Full accounts made up to 2022-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/04/235 April 2023 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 2023-04-05

View Document

04/04/234 April 2023 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 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101767900013

View Document

20/03/2020 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 ARTICLES OF ASSOCIATION

View Document

19/02/1919 February 2019 ALTER ARTICLES 20/12/2018

View Document

11/02/1911 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 4378705

View Document

11/02/1911 February 2019 CESSATION OF ANTHONY WILLIAM HINCHLIFFE AS A PSC

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYFIELD PROPERTY ASSETS LLP

View Document

14/01/1914 January 2019 ALTER ARTICLES 20/12/2018

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101767900011

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101767900010

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101767900012

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101767900003

View Document

01/10/181 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 1500001

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE HINCHLIFFE

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101767900008

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101767900007

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101767900009

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101767900006

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101767900005

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101767900004

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MISS NATALIE ISLE HINCHLIFFE

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101767900003

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101767900002

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101767900001

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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