MAYFIELDS PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
28/01/2528 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/01/2329 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-04-30 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
02/05/182 May 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/06/153 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/05/1014 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 35-37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 35-37 WILSON PATTEN STREET WARRINGTON WA1 1PG |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/11/0618 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0610 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 101 BUTTERMARKET STREET WARRINGTON CHESHIRE WA1 2NL |
09/08/059 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/059 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/055 May 2005 | SECRETARY RESIGNED |
26/04/0526 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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