MAYFIELD 1966 INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 00976528 |
Category | Private Limited Company |
Incorporated | 08 Apr 1970 |
Age | 54 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
MAYFIELD 1966 INVESTMENTS LIMITED is an active private limited company with number 00976528. It was incorporated 54 years, 1 month, 20 days ago, on 08 April 1970. The company address is 5 Ribblesdale Place, Preston, PR1 8BZ, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Graham Clegg
Termination date: 2023-06-01
Documents
Termination secretary company with name termination date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-01
Officer name: John Graham Clegg
Documents
Appoint person director company with name date
Date: 12 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Wriglesworth
Appointment date: 2023-06-01
Documents
Appoint person director company with name date
Date: 12 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Woodward
Appointment date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Certificate change of name company
Date: 20 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mayfield chicks LIMITED\certificate issued on 20/09/22
Documents
Change of name notice
Date: 20 Sep 2022
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Haslam
Change date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Old address: 21 Union Street Ramsbottom Lancashire BL0 9AN
Change date: 2021-11-29
New address: 5 Ribblesdale Place Preston PR1 8BZ
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Capital variation of rights attached to shares
Date: 08 Dec 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Dec 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type small
Date: 17 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type small
Date: 06 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type small
Date: 08 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Peter Haslam
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Ernest Holt
Change date: 2009-12-20
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Oliver Haslam
Change date: 2009-12-20
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Graham Clegg
Change date: 2009-12-20
Documents
Accounts with accounts type small
Date: 27 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type small
Date: 27 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Apr 2007
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with accounts type small
Date: 22 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type medium
Date: 07 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type medium
Date: 31 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 03/04/03 from: ewood bridge rossendale lancashire BB4 6JY
Documents
Legacy
Date: 09 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type group
Date: 13 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Accounts with accounts type group
Date: 18 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type full group
Date: 17 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Accounts with accounts type full group
Date: 18 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Accounts with accounts type full group
Date: 24 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/98; full list of members
Documents
Accounts with accounts type full group
Date: 19 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/97; full list of members
Documents
Legacy
Date: 24 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/96; full list of members
Documents
Accounts with accounts type medium
Date: 10 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 03 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 1996
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/95; full list of members
Documents
Accounts with accounts type medium
Date: 09 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 10 Dec 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Accounts with accounts type medium
Date: 04 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/93; full list of members
Documents
Legacy
Date: 17 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/92; full list of members
Documents
Accounts with accounts type medium
Date: 03 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Accounts with accounts type medium
Date: 10 Mar 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 05 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/91; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 07 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 23 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 02 Mar 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Some Companies
35C ST. ANDREWS SQUARE,SURBITON,KT6 4EG
Number: | 04677201 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 FAIRWAYS,WALTHAM ABBEY,EN9 1SY
Number: | 08490846 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WORCESTER ROAD,BEDFORD,MK42 0RY
Number: | 09767146 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KING STREET,LUTON,LU1 2DW
Number: | 11059991 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNK (GLOBAL) ENTERPRISE LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09393429 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH MIDLANDS HOLDINGS LIMITED
VENTURE COURT,WELLINGBOROUGH,NN8 5AA
Number: | 06004144 |
Status: | ACTIVE |
Category: | Private Limited Company |