Crawley Down
Crawley
West Sussex
RH10 4LN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Ian James Pearce |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadbridge Barn Broadbridge Lane Smallfield Horley Surrey RH6 9RF |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £359 |
Cash | £4,006 |
Current Liabilities | £12,603 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
11 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 July 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
20 July 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
8 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Director's details changed for Mr Ian James Pearce on 1 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Mr Ian James Pearce on 1 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Mr Ian James Pearce on 1 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Termination of appointment of Ian Pearce as a director (1 page) |
26 April 2011 | Appointment of Mr Ian James Pearce as a director (2 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Appointment of Mr Ian James Pearce as a director (2 pages) |
26 April 2011 | Termination of appointment of Ian Pearce as a director (1 page) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
6 September 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
6 September 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Company name changed mexfield developments LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Company name changed mexfield developments LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Change of name notice (2 pages) |
11 August 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
11 August 2010 | Appointment of Ian James Pearce as a director (2 pages) |
11 August 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
11 August 2010 | Appointment of Ian James Pearce as a director (2 pages) |
11 August 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 August 2010 (1 page) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|