MAYFIELD PROPERTY GROUP LIMITED
Status | ACTIVE |
Company No. | 08259114 |
Category | Private Limited Company |
Incorporated | 18 Oct 2012 |
Age | 11 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MAYFIELD PROPERTY GROUP LIMITED is an active private limited company with number 08259114. It was incorporated 11 years, 6 months, 10 days ago, on 18 October 2012. The company address is 177 Shaftesbury Avenue, London, WC2H 8JR, England.
Company Fillings
Accounts with accounts type group
Date: 28 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Change account reference date company previous shortened
Date: 28 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2022-12-29
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type group
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type group
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-28
New date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2021
Action Date: 09 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-09
Charge number: 082591140002
Documents
Accounts with accounts type group
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current shortened
Date: 29 Dec 2020
Action Date: 28 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-29
New date: 2019-12-28
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Mortgage satisfy charge full
Date: 21 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082591140001
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2018
Action Date: 21 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082591140001
Charge creation date: 2018-05-21
Documents
Capital allotment shares
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Capital
Type: SH01
Capital : 1,000,000 GBP
Date: 2017-12-06
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
Old address: 25 New Compton Street London WC2H 8DS
Change date: 2017-02-09
New address: 177 Shaftesbury Avenue London WC2H 8JR
Documents
Change account reference date company previous shortened
Date: 20 Dec 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-29
Made up date: 2015-12-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Certificate change of name company
Date: 13 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mayfield real estate group LIMITED\certificate issued on 13/10/16
Documents
Change account reference date company previous shortened
Date: 29 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Resolution
Date: 30 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
Gazette filings brought up to date
Date: 16 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Change person director company with change date
Date: 15 Jan 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr. Joseph Mansour
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: 177 Shaftesbury Avenue London WC2H 8JR
New address: 25 New Compton Street London WC2H 8DS
Documents
Change account reference date company previous extended
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Capital allotment shares
Date: 27 Mar 2015
Action Date: 06 Mar 2015
Category: Capital
Type: SH01
Capital : 710,485 GBP
Date: 2015-03-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type dormant
Date: 05 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Certificate change of name company
Date: 13 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harbinger LIMITED\certificate issued on 13/03/14
Documents
Resolution
Date: 26 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 26 Feb 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Capital allotment shares
Date: 12 Nov 2013
Action Date: 01 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-01
Capital : 710,483 GBP
Documents
Capital allotment shares
Date: 12 Nov 2013
Action Date: 01 Nov 2013
Category: Capital
Type: SH01
Capital : 710,383 GBP
Date: 2013-11-01
Documents
Capital allotment shares
Date: 12 Nov 2013
Action Date: 01 Nov 2013
Category: Capital
Type: SH01
Capital : 660,383 GBP
Date: 2013-11-01
Documents
Resolution
Date: 03 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11234459 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMETT AND SONS TRANSPORT LIMITED
37 BUCKSHAW HALL CLOSE,CHORLEY,PR7 1SX
Number: | 11236325 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DUNCANSBY DRIVE,WIRRAL,CH63 0NY
Number: | 10868442 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE 4-5 MITCHELL STREET,EDINBURGH,EH6 7BD
Number: | SL013627 |
Status: | ACTIVE |
Category: | Limited Partnership |
42 TANGIER ROAD,PORTSMOUTH,PO3 6JN
Number: | 10378984 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINS OF LANDERBERRY FARM,WESTHILL,
Number: | SL004839 |
Status: | ACTIVE |
Category: | Limited Partnership |