MAYFIELD PRESS (OXFORD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Registered office address changed from Haslers Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom to Units 45-50 10 Hornsey Street London N7 8EL on 2025-07-31 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-15 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Registration of charge 035812930008, created on 2024-09-19 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Appointment of Paul Colin Richards as a director on 2021-10-04 |
29/12/2129 December 2021 | Appointment of Mr Ivor Jacobs as a director on 2021-10-04 |
29/12/2129 December 2021 | Appointment of Mr Jeffrey Robert Birch as a director on 2021-10-04 |
17/12/2117 December 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
13/10/2113 October 2021 | Termination of appointment of Cameron Thomson as a director on 2021-10-04 |
13/10/2113 October 2021 | Cessation of Derek Owen Williams as a person with significant control on 2021-10-04 |
13/10/2113 October 2021 | Cessation of Cameron Thomson as a person with significant control on 2021-10-04 |
13/10/2113 October 2021 | Notification of Ivor Solution Limited as a person with significant control on 2021-10-04 |
13/10/2113 October 2021 | Appointment of Mr Spencer Elton Slee as a director on 2021-10-04 |
13/10/2113 October 2021 | Termination of appointment of Derek Owen Williams as a director on 2021-10-04 |
07/10/217 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
29/09/2129 September 2021 | Resolutions |
29/09/2129 September 2021 | Resolutions |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/08/1810 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, SECRETARY DEREK WILLIAMS |
11/12/1711 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY |
18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
26/05/1726 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 035812930007 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | DIRECTOR APPOINTED MR MICHAEL GRAHAM STANLEY |
20/06/1620 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIVE DICKENSON |
02/07/142 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/08/136 August 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/08/1230 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
10/08/1010 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DICKENSON / 15/06/2010 |
23/07/1023 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
23/07/1023 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
13/07/1013 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
19/01/1019 January 2010 | DIRECTOR APPOINTED DAMIAN ROSCOE |
24/07/0924 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
29/04/0929 April 2009 | APPOINTMENT TERMINATED DIRECTOR GEOFFREY PAINE |
18/07/0818 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
17/09/0717 September 2007 | £ NC 50000/51000 20/06/ |
17/09/0717 September 2007 | NC INC ALREADY ADJUSTED 20/06/06 |
17/08/0717 August 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | DIRECTOR RESIGNED |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/06/0510 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/0514 May 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/03/0523 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/0523 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/0415 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/046 July 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
01/07/041 July 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
08/06/038 June 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
10/07/0210 July 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
13/07/0113 July 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
20/06/0120 June 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
04/09/004 September 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
23/06/0023 June 2000 | DIRECTOR'S PARTICULARS CHANGED |
23/06/0023 June 2000 | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
20/06/9920 June 1999 | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS |
20/06/9920 June 1999 | DIRECTOR'S PARTICULARS CHANGED |
20/06/9920 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/06/991 June 1999 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
15/05/9915 May 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/9915 May 1999 | £ NC 1000/50000 31/03/ |
07/04/997 April 1999 | NEW DIRECTOR APPOINTED |
10/02/9910 February 1999 | NEW DIRECTOR APPOINTED |
10/02/9910 February 1999 | NEW DIRECTOR APPOINTED |
11/12/9811 December 1998 | NEW DIRECTOR APPOINTED |
07/08/987 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/984 August 1998 | DIRECTOR RESIGNED |
04/08/984 August 1998 | SECRETARY RESIGNED |
04/08/984 August 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/08/984 August 1998 | NEW DIRECTOR APPOINTED |
04/08/984 August 1998 | REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
23/07/9823 July 1998 | COMPANY NAME CHANGED DEERDOWNS COMMERCIAL LIMITED CERTIFICATE ISSUED ON 24/07/98 |
23/07/9823 July 1998 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/98 |
15/06/9815 June 1998 | 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