MAYFIELD ALPACAS ANIMAL PARK LTD
Status | ACTIVE |
Company No. | 09077916 |
Category | Private Limited Company |
Incorporated | 09 Jun 2014 |
Age | 9 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MAYFIELD ALPACAS ANIMAL PARK LTD is an active private limited company with number 09077916. It was incorporated 9 years, 11 months, 24 days ago, on 09 June 2014. The company address is 3 Blair Athol Road, Sheffield, S11 7GA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
New address: 3 Blair Athol Road Sheffield S11 7GA
Old address: C/O Andrew Jonas Mayfield Alpacas Animal Park Fulwood Lane Sheffield S10 4LH
Change date: 2024-04-02
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Termination director company with name termination date
Date: 03 Aug 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-05
Officer name: Keeley Jane Jonas
Documents
Cessation of a person with significant control
Date: 03 Aug 2019
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-05
Psc name: Keeley Jane Jonas
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 08 Jul 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Keeley Jane Ellis
Change date: 2016-05-17
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 08 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Jonas
Change date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-03
New address: C/O Andrew Jonas Mayfield Alpacas Animal Park Fulwood Lane Sheffield S10 4LH
Old address: 145-157 st John Street London EC1V 4PW England
Documents
Some Companies
271 HOLMESDALE ROAD RTM COMPANY LIMITED
FLAT 1,LONDON,SE25 6PR
Number: | 11057033 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COLLINGWOOD MANAGEMENT SERVICES LTD
29 STRACHAN CRESCENT,DOLLAR,FK14 7HL
Number: | SC596160 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRABSHELL QUAY MANAGEMENT LIMITED
94 FORE STREET,KINGSBRIDGE,TQ7 1PP
Number: | 04487771 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EASTGATE,LOUTH,LN11 9NB
Number: | 00821285 |
Status: | ACTIVE |
Category: | Private Limited Company |
MTC ENGINEERING SERVICES LIMITED
38-42 NEWPORT STREET,SWINDON,SN1 3DR
Number: | 04254292 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
107 BELL STREET,,NW1 6TL
Number: | 02825310 |
Status: | ACTIVE |
Category: | Private Limited Company |