MAYFIELD CARE LIMITED

06244751
UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON TW11 8ST

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 5 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 13 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 14 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 15 Buy now
03 Feb 2021 mortgage Registration of a charge 38 Buy now
28 Jan 2021 mortgage Registration of a charge 42 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2020 accounts Annual Accounts 14 Buy now
23 Sep 2019 resolution Resolution 19 Buy now
20 Sep 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Sep 2019 capital Notice of name or other designation of class of shares 2 Buy now
17 Sep 2019 capital Return of Allotment of shares 3 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 15 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 8 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jan 2017 accounts Annual Accounts 4 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
17 Feb 2016 accounts Annual Accounts 4 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
09 Dec 2014 accounts Annual Accounts 4 Buy now
26 Jun 2014 officers Change of particulars for secretary (Jasper Worrall Bartlett) 1 Buy now
26 Jun 2014 officers Change of particulars for director (Patricia Maria Bartlett) 2 Buy now
26 Jun 2014 officers Change of particulars for director (Jasper Worrall Bartlett) 2 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 4 Buy now
06 Jun 2013 annual-return Annual Return 5 Buy now
23 Oct 2012 accounts Annual Accounts 5 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 accounts Annual Accounts 5 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for director (Jasper Worrall Bartlett) 2 Buy now
24 Jun 2010 officers Change of particulars for secretary (Jasper Worrall Bartlett) 1 Buy now
24 Jun 2010 officers Change of particulars for director (Patricia Maria Bartlett) 2 Buy now
21 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2010 accounts Annual Accounts 6 Buy now
15 Jun 2009 annual-return Return made up to 11/05/09; full list of members 7 Buy now
10 Mar 2009 accounts Annual Accounts 2 Buy now
24 Oct 2008 annual-return Return made up to 11/05/08; full list of members 10 Buy now
11 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
10 Mar 2008 capital Ad 05/03/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
25 May 2007 officers Director resigned 1 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
25 May 2007 officers New director appointed 2 Buy now
25 May 2007 officers New secretary appointed 2 Buy now
25 May 2007 officers New director appointed 2 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: 31 corsham street london N1 6DR 1 Buy now
11 May 2007 incorporation Incorporation Company 17 Buy now