MAYFIELD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/08/1931 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 NOTIFICATION OF PSC STATEMENT ON 13/10/2016

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

03/11/173 November 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104221800001

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CONSTANI / 13/10/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR CHRISTOS KYRILLOS IOANNOU PAPALOIZOU

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR ANDREW CONSTANI

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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