MAYFIELD & EASTHOUSES YOUTH 2000 PROJECT

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Ms Jennifer Anne Grey as a director on 2025-04-01

View Document

29/07/2529 July 2025 NewTermination of appointment of Janice Hutchison as a director on 2025-07-04

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

27/11/2427 November 2024 Appointment of Ms Janice Hutchison as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Morag Eileen Macdonald as a director on 2024-11-18

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Termination of appointment of Patrick O'neill as a director on 2022-11-07

View Document

27/09/2227 September 2022 Termination of appointment of Katie Karmen Brash as a director on 2022-09-27

View Document

28/04/2228 April 2022 Termination of appointment of Sean Hanlon as a director on 2022-04-25

View Document

28/04/2228 April 2022 Termination of appointment of Sean Hanlon as a secretary on 2022-04-25

View Document

17/02/2217 February 2022 Appointment of Ms Katie Karmen Brash as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Victoria Louise Robb as a director on 2021-12-03

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Victoria Louise Robb as a secretary on 2021-12-02

View Document

03/12/213 December 2021 Appointment of Mr Sean Hanlon as a secretary on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Dana Jupp as a director on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Alexander Florence as a director on 2021-12-02

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE HOFFMAN

View Document

16/01/1416 January 2014 22/12/13 NO MEMBER LIST

View Document

02/10/132 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MS ANNE HOFFMAN

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MS FRANCIA BOAKYE

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MRS BERNADETTE WILLISON

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR MABEL CURRIE

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BAILEY

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KEENAN

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANITA BAGGS

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHERYL SKELTON

View Document

15/01/1315 January 2013 22/12/12 NO MEMBER LIST

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FLORENCE / 22/12/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BAILEY / 22/12/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MABEL JANE CURRIE / 22/12/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOGG / 22/12/2012

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR PATRICK O'NEILL

View Document

04/11/124 November 2012 DIRECTOR APPOINTED MRS SHERYL SKELTON

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MRS NITA EWART

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GASPARINI

View Document

27/01/1227 January 2012 ALTER ARTICLES 18/10/2011

View Document

27/01/1227 January 2012 ARTICLES OF ASSOCIATION

View Document

29/12/1129 December 2011 22/12/11 NO MEMBER LIST

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOHNSTONE

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MISS JENNIFER EILEEN KEENAN

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BOWIE

View Document

11/11/1111 November 2011 ARTICLES OF ASSOCIATION

View Document

11/11/1111 November 2011 ALTER ARTICLES 18/10/2011

View Document

26/08/1126 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MRS MABEL JANE CURRIE

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE JOHNSTONE

View Document

03/02/113 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 22/12/10 NO MEMBER LIST

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR DAVID FRANCIS GASPARINI

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MRS ANITA BAGGS

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY MABEL CURRIE

View Document

19/09/1019 September 2010 SECRETARY APPOINTED MRS CATHERINE JOHNSTONE

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MABEL JANE CURRIE / 10/01/2010

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, DIRECTOR ISABEL LEAN

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MABEL JANE CURRIE / 10/01/2010

View Document

10/01/1010 January 2010 22/12/09 NO MEMBER LIST

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BOWIE / 10/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE JOHNSTONE / 10/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BAILEY / 10/01/2010

View Document

06/12/096 December 2009 DIRECTOR APPOINTED MS CATHERINE JOHNSTONE

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR SHARON HILL

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

26/08/0826 August 2008 AUDITOR'S RESIGNATION

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 22/12/07;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 22/12/06;DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 22/12/05

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

03/04/053 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

13/03/0513 March 2005 ARTICLES OF ASSOCIATION

View Document

13/03/0513 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 ANNUAL RETURN MADE UP TO 22/12/04;DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 22/12/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 ANNUAL RETURN MADE UP TO 22/12/02;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 ANNUAL RETURN MADE UP TO 22/12/01

View Document

22/12/0022 December 2000 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