MAYFIELD PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewRegistered office address changed from 53 Wareham Road Corfe Mullen Wimborne BH21 3JX England to 128 City Road London EC1V 2NX on 2025-07-27

View Document

27/07/2527 July 2025 NewRegistered 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

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Registration of charge 119431890005, created on 2023-06-28

View Document

28/06/2328 June 2023 Satisfaction of charge 119431890004 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

02/02/232 February 2023 Registration of charge 119431890004, created on 2023-02-02

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Registration of charge 119431890003, created on 2022-12-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/07/2029 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119431890002

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119431890001

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA GILVEAR / 06/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MISS GEMMA GILVEAR / 07/12/2019

View Document

12/04/1912 April 2019 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