MAYFIELD PROPERTIES LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE JOAN CLARKE / 15/02/2014

View Document

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ALEXANDER CLARKE / 25/11/2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR JAMES EVELYN CLARKE

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1324 May 2013 SECRETARY APPOINTED MR PHILIP JOHN ALEXANDER CLARKE

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
FOLLY COTTAGE
21 LEDBOROUGH LANE
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2PZ

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN CLARKE

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR PHILIP JOHN ALEXANDER CLARKE

View Document

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/03/1229 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/02/1128 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/04/102 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

20/02/0420 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: "ST. BUDEAUX" PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JD

View Document

10/02/9910 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/01/9921 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/07/927 July 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

22/10/9122 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

17/09/9117 September 1991 FIRST GAZETTE

View Document

11/12/9011 December 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

27/11/9027 November 1990 FIRST GAZETTE

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: CHALFONT HOUSE 35 CHURCHFIELD ROAD ACTON LONDON W3 6AY

View Document

29/06/8929 June 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/77

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/80

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/82

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/78

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/76

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/79

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/81

View Document

14/08/8714 August 1987 RETURN MADE UP TO 26/07/86; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 18/07/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 29/12/79; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 07/07/82; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 08/08/84; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: G OFFICE CHANGED 14/08/87 320 UXBRIDGE ROAD ACTON HILL LONDON W3

View Document

14/08/8714 August 1987 RETURN MADE UP TO 31/12/80; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 12/12/78; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 30/11/77; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 30/06/81; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 22/08/85; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 14/07/83; FULL LIST OF MEMBERS

View Document

22/09/6022 September 1960 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