Based in Warrington, Cheshire, Mayfields Property Ltd was established in 2005. We don't currently know the number of employees at Mayfields Property Ltd. The current directors of this company are Hargreaves, Barbera Elizabeth, Nichols, Christine Mary.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLS, Christine Mary | 26 April 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARGREAVES, Barbera Elizabeth | 26 April 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 02 May 2018 | |
AA01 - Change of accounting reference date | 30 January 2018 | |
AD01 - Change of registered office address | 11 May 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AD01 - Change of registered office address | 15 March 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 18 May 2009 | |
287 - Change in situation or address of Registered Office | 18 May 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 26 February 2007 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
363a - Annual Return | 10 May 2006 | |
287 - Change in situation or address of Registered Office | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
395 - Particulars of a mortgage or charge | 09 July 2005 | |
288b - Notice of resignation of directors or secretaries | 05 May 2005 | |
NEWINC - New incorporation documents | 26 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 November 2006 | Outstanding |
N/A |
Legal mortgage | 21 July 2005 | Outstanding |
N/A |
Debenture | 07 July 2005 | Outstanding |
N/A |