Mayleigh House Holdings Ltd was setup in 2001, it has a status of "Active". We do not know the number of employees at this company. The companies director is listed as Robinson, Philip Francis at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Philip Francis | 04 April 2001 | 15 May 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 17 April 2020 | |
AA01 - Change of accounting reference date | 24 December 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 06 April 2018 | |
PSC07 - N/A | 22 March 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 20 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 09 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
RESOLUTIONS - N/A | 31 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 March 2017 | |
SH19 - Statement of capital | 31 March 2017 | |
CAP-SS - N/A | 31 March 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 05 January 2014 | |
RESOLUTIONS - N/A | 29 May 2013 | |
TM02 - Termination of appointment of secretary | 23 May 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 01 February 2007 | |
AUD - Auditor's letter of resignation | 15 August 2006 | |
363s - Annual Return | 03 May 2006 | |
287 - Change in situation or address of Registered Office | 10 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 16 January 2004 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 02 April 2003 | |
225 - Change of Accounting Reference Date | 06 February 2003 | |
395 - Particulars of a mortgage or charge | 05 August 2002 | |
363s - Annual Return | 01 June 2002 | |
RESOLUTIONS - N/A | 17 October 2001 | |
123 - Notice of increase in nominal capital | 17 October 2001 | |
RESOLUTIONS - N/A | 23 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 April 2001 | |
123 - Notice of increase in nominal capital | 23 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
NEWINC - New incorporation documents | 04 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 November 2005 | Outstanding |
N/A |
Guarantee & debenture | 27 July 2002 | Outstanding |
N/A |