MAYFIELD PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Registered office address changed from 53 Wareham Road Corfe Mullen Wimborne BH21 3JX England to 128 City Road London EC1V 2NX on 2025-07-27 |
27/07/2527 July 2025 New | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 53 Wareham Road Corfe Mullen Wimborne BH21 3JX on 2025-07-27 |
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-04-30 |
28/06/2328 June 2023 | Registration of charge 119431890005, created on 2023-06-28 |
28/06/2328 June 2023 | Satisfaction of charge 119431890004 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
02/02/232 February 2023 | Registration of charge 119431890004, created on 2023-02-02 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/12/2219 December 2022 | Registration of charge 119431890003, created on 2022-12-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/07/2029 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119431890002 |
11/02/2011 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119431890001 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA GILVEAR / 06/12/2019 |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MISS GEMMA GILVEAR / 07/12/2019 |
12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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