MAYFIELD PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
08/02/248 February 2024 | Registered office address changed from 2 Dudrich House Princes Lane Muswell Hill London N10 3LU United Kingdom to Suite1 the Golf Club Darkes Lane Potters Bar EN6 1DE on 2024-02-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
16/12/2216 December 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/08/1931 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | NOTIFICATION OF PSC STATEMENT ON 13/10/2016 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
03/11/173 November 2017 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/12/1616 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 104221800001 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CONSTANI / 13/10/2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
13/10/1613 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
13/10/1613 October 2016 | DIRECTOR APPOINTED MR CHRISTOS KYRILLOS IOANNOU PAPALOIZOU |
13/10/1613 October 2016 | DIRECTOR APPOINTED MR ANDREW CONSTANI |
11/10/1611 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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