MAYFIELD VIEW LLP

Company Documents

DateDescription
13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 ANNUAL RETURN MADE UP TO 28/04/14

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 ANNUAL RETURN MADE UP TO 28/04/13

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 ANNUAL RETURN MADE UP TO 28/04/12

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 ANNUAL RETURN MADE UP TO 28/04/11

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 ANNUAL RETURN MADE UP TO 28/04/10

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
91-97 SALTERGATE
CHESTERFIELD
DERBYSHIRE
S40 1LA

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 CHANGE OF NAME 05/11/2008

View Document

25/11/0825 November 2008 DISS REQUEST WITHDRAWN

View Document

22/11/0822 November 2008 COMPANY NAME CHANGED CONEY GREEN DEVELOPMENTS LLP
CERTIFICATE ISSUED ON 26/11/08

View Document

19/11/0819 November 2008 MEMBER RESIGNED PATRICIA FORSTER

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 31/03/07

View Document

19/11/0819 November 2008 MEMBER RESIGNED JENNIFER WHITTAKER

View Document

19/11/0819 November 2008 MEMBER RESIGNED CHRISTINE ROE

View Document

19/11/0819 November 2008 MEMBER RESIGNED GARRY OAKES

View Document

13/08/0813 August 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/0819 June 2008 LLP652A

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM
12-14 PERCY STREET
ROTHERHAM
SOUTH YORKSHIRE
S65 1ED

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/03/0631 March 2006 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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