MAYFIELD PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Confirmation statement made on 2024-01-10 with updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR AZIZ MANSOUR

View Document

10/10/1910 October 2019 CESSATION OF MAYFIELD CAPITAL LIMITED AS A PSC

View Document

07/10/197 October 2019 STATEMENT BY DIRECTORS

View Document

07/10/197 October 2019 SOLVENCY STATEMENT DATED 29/09/19

View Document

07/10/197 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 3360432

View Document

07/10/197 October 2019 REDUCE ISSUED CAPITAL 29/09/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2019

View Document

24/04/1924 April 2019 24/03/19 STATEMENT OF CAPITAL GBP 4020864

View Document

31/01/1931 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1914 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 4020864

View Document

11/01/1911 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

27/12/1827 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 3920864

View Document

24/12/1824 December 2018 SHARE CLASS CREATED 11/12/2018

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYFIELD PROPERTY GROUP LIMITED

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYFIELD CAPITAL LIMITED

View Document

22/12/1822 December 2018 CESSATION OF AZIZ MANSOUR AS A PSC

View Document

22/12/1822 December 2018 CESSATION OF JOSEPH MANSOUR AS A PSC

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 PREVSHO FROM 29/03/2017 TO 31/12/2016

View Document

08/05/178 May 2017 COMPANY NAME CHANGED MAYFIELD REAL ESTATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/05/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 25 NEW COMPTON STREET LONDON WC2H 8DS ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1615 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/169 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

09/04/169 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ MANSOUR / 01/12/2015

View Document

09/04/169 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MANSOUR / 01/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 177 SHAFTESBURY AVENUE LONDON WC2H 8JR

View Document

06/05/156 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 03/10/13 STATEMENT OF CAPITAL GBP 1320864

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED COMMODORE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/02/14

View Document

26/02/1426 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 ALTER ARTICLES 01/11/2013

View Document

12/11/1312 November 2013 ARTICLES OF ASSOCIATION

View Document

09/04/139 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN SETH

View Document

17/04/1217 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 177 SHAFTESBURY AVENUE LONDON WC2H 8JR UNITED KINGDOM

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

24/03/1024 March 2010 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