Advanced company searchLink opens in new window

MAYFIELD COURT ESTATE MANAGEMENT COMPANY LIMITED

Company number 06479893

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 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
23 Jan 2019 AD01 Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS to 94 Park Lane Croydon Surrey CR0 1JB on 23 January 2019
17 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
23 Aug 2017 AP01 Appointment of Mr Malcolm Beswick Smith as a director on 17 March 2017
17 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Feb 2017 TM01 Termination of appointment of Peter Charles Collier as a director on 30 January 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
24 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for sandra wood
14 Mar 2016 AP01 Appointment of Mr Peter Charles Collier as a director on 10 March 2016
14 Mar 2016 AP01 Appointment of Mr Melvyn Hague as a director on 10 March 2016
14 Mar 2016 AP01 Appointment of Mr John James Halliday as a director on 10 March 2016
13 Mar 2016 TM01 Termination of appointment of John West Gunn as a director on 10 March 2016
13 Mar 2016 TM01 Termination of appointment of Michael Everard Kitchin as a director on 10 March 2016
13 Mar 2016 TM01 Termination of appointment of Mary Anne Bowring as a director on 10 March 2016
13 Mar 2016 TM01 Termination of appointment of Sandra May Wood as a director on 10 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2016
17 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 09/11/2015
11 Feb 2016 AR01 Annual return made up to 21 January 2016 no member list
29 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Mar 2015 TM01 Termination of appointment of John Mathew Phillips as a director on 20 February 2015
25 Feb 2015 AR01 Annual return made up to 21 January 2015 no member list
06 Sep 2014 AP01 Appointment of John Mathew Phillips as a director on 21 May 2014
16 Jul 2014 AP02 Appointment of Ringley Shadow Directors Limited as a director on 16 July 2014
24 Jun 2014 TM01 Termination of appointment of Adam Smith as a director