Advanced company searchLink opens in new window

MAYFIELD PRESS (OXFORD) LIMITED

Company number 03581293

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
18 Jul 2022 CH01 Director's details changed for Mr Damian Nicholas Roscoe on 18 July 2022
25 May 2022 AD01 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 25 May 2022
14 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
10 Jan 2022 AP01 Appointment of Paul Colin Richards as a director on 4 October 2021
29 Dec 2021 AP01 Appointment of Mr Jeffrey Robert Birch as a director on 4 October 2021
29 Dec 2021 AP01 Appointment of Mr Ivor Jacobs as a director on 4 October 2021
17 Dec 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
13 Oct 2021 AP01 Appointment of Mr Spencer Elton Slee as a director on 4 October 2021
13 Oct 2021 TM01 Termination of appointment of Derek Owen Williams as a director on 4 October 2021
13 Oct 2021 TM01 Termination of appointment of Cameron Thomson as a director on 4 October 2021
13 Oct 2021 PSC07 Cessation of Cameron Thomson as a person with significant control on 4 October 2021
13 Oct 2021 PSC02 Notification of Ivor Solution Limited as a person with significant control on 4 October 2021
13 Oct 2021 PSC07 Cessation of Derek Owen Williams as a person with significant control on 4 October 2021
07 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
29 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company articles of assocation be waived so tjat tje directors be repowered to ratify two proposed share transfer, agreement 17/09/2021
28 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
27 May 2020 MR04 Satisfaction of charge 035812930007 in full
20 Feb 2020 PSC04 Change of details for Mr Derek Owen Williams as a person with significant control on 18 February 2020
20 Feb 2020 PSC04 Change of details for Mr Cameron Thomson as a person with significant control on 18 February 2020