Advanced company searchLink opens in new window

MAYFIELD PARK LIMITED

Company number 04623846

Filter by category

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)
29 Sep 2014 AA Micro company accounts made up to 31 December 2013
14 Aug 2014 AD01 Registered office address changed from C/O C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL to C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ on 14 August 2014
03 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from C/O C/O David Wiles Associates the Coach House, 7 Carlton Drive Bradford West Yorkshire BD9 4DL on 4 January 2011
02 Jan 2011 CH01 Director's details changed for Mrs Janet Margaret Standeven on 8 March 2010
02 Jan 2011 CH01 Director's details changed for Mr David Martyn Standeven on 8 March 2010
02 Jan 2011 CH03 Secretary's details changed for Janet Margaret Standeven on 8 March 2010
09 Sep 2010 CERTNM Company name changed bolsterstone (number ten) LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
09 Sep 2010 CONNOT Change of name notice
18 Mar 2010 AP03 Appointment of Janet Margaret Standeven as a secretary
18 Mar 2010 AP01 Appointment of Mr David Martyn Standeven as a director
18 Mar 2010 AP01 Appointment of Mrs Janet Margaret Standeven as a director
18 Mar 2010 TM02 Termination of appointment of Gillianne Leedale as a secretary
18 Mar 2010 TM01 Termination of appointment of Peter Swallow as a director
18 Mar 2010 AUD Auditor's resignation
18 Mar 2010 AD01 Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG United Kingdom on 18 March 2010
25 Feb 2010 AA Accounts for a small company made up to 31 December 2009
14 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders