- Company Overview for MAYNEWS LIMITED (01824104)
- Filing history for MAYNEWS LIMITED (01824104)
- People for MAYNEWS LIMITED (01824104)
- Charges for MAYNEWS LIMITED (01824104)
- More for MAYNEWS LIMITED (01824104)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 03 Jan 2018 | AA | Accounts for a small company made up to 1 April 2017 | |
| 21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
| 26 Jul 2017 | AP01 | Appointment of Mr Mark John Titterton as a director on 6 July 2017 | |
| 17 Feb 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
| 06 Jan 2017 | AA | Full accounts made up to 2 April 2016 | |
| 16 Jun 2016 | AD01 | Registered office address changed from 10 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD on 16 June 2016 | |
| 16 Jun 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
| 08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
| 06 Apr 2016 | MR01 | Registration of charge 018241040070, created on 5 April 2016 | |
| 04 Apr 2016 | TM02 | Termination of appointment of Peter Hyett as a secretary on 23 March 2016 | |
| 04 Apr 2016 | TM01 | Termination of appointment of Michael John Colley as a director on 23 March 2016 | |
| 04 Apr 2016 | AP03 | Appointment of Mr Jonathan Martin James as a secretary on 23 March 2016 | |
| 04 Apr 2016 | AP01 | Appointment of Mrs Rebecca Jane James as a director on 23 March 2016 | |
| 04 Apr 2016 | AP01 | Appointment of Mr Jonathan Martin James as a director on 23 March 2016 | |
| 04 Apr 2016 | TM01 | Termination of appointment of Laraine Jones as a director on 23 March 2016 | |
| 04 Apr 2016 | AD01 | Registered office address changed from York House Pennine Way Saltley Birmingham B8 1JW to 10 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 4 April 2016 | |
| 04 Apr 2016 | TM01 | Termination of appointment of Peter Hyett as a director on 23 March 2016 | |
| 04 Apr 2016 | TM01 | Termination of appointment of Anthony Robert Brooks Hargreave as a director on 23 March 2016 | |
| 04 Apr 2016 | TM01 | Termination of appointment of Christine Anne Beverley as a director on 23 March 2016 | |
| 04 Apr 2016 | MR01 | Registration of charge 018241040069, created on 23 March 2016 | |
| 22 Mar 2016 | MR04 | Satisfaction of charge 66 in full | |
| 03 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
| 21 Nov 2015 | AA | Full accounts made up to 25 July 2015 | |
| 23 Jun 2015 | CH01 | Director's details changed for Mrs Christine Anne Beverley on 23 June 2015 | |
| 02 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|