About

Registered Number: 04193643
Date of Incorporation: 04/04/2001 (23 years ago)
Company Status: Active
Registered Address: Mayleigh House, Kettering Road North, Northampton, NN3 6HH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Philip Francis 04 April 2001 15 May 2013 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2005 Outstanding

N/A

Guarantee & debenture 27 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.