MAYFIELDS DEVELOPMENT LTD

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

21/10/2121 October 2021 Satisfaction of charge 059286810006 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 059286810005 in full

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL MUKHTAR

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN TONY COUPE / 06/04/2019

View Document

20/05/1920 May 2019 CESSATION OF ROBERT PETER COUPE AS A PSC

View Document

27/11/1827 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM, OLD MILL HOUSE, SHAW LANE, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4DS

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

02/11/172 November 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059286810006

View Document

11/05/1611 May 2016 SECRETARY APPOINTED MR ROBERT COUPE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR ROBERT PETER COUPE

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA COUPE

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA COUPE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059286810005

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059286810004

View Document

27/12/1427 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1413 December 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059286810003

View Document

30/10/1330 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARIE COUPE / 07/09/2010

View Document

26/11/1026 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 CURRSHO FROM 30/09/2007 TO 31/12/2006

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: CORNER CHAMBERS, 590A KINGSBURY ROAD, BIRMINGHAM, B24 9ND

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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