Advanced company searchLink opens in new window

MAYFOURTH HOLDINGS LIMITED

Company number 10204867

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 01/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2020 MA Memorandum and Articles of Association
06 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
15 Oct 2019 SH06 Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 4,005,000
06 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2019 SH03 Purchase of own shares.
14 Aug 2019 TM01 Termination of appointment of Peter Marirosans as a director on 31 July 2019
14 Aug 2019 TM01 Termination of appointment of Ron Pearson as a director on 31 July 2019
05 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
30 May 2019 TM01 Termination of appointment of Thomas Doane Perry as a director on 20 May 2019
28 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
15 Aug 2018 AP01 Appointment of Mr Thomas Doane Perry as a director on 2 August 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
19 Apr 2018 TM02 Termination of appointment of Lynsey Styles as a secretary on 19 April 2018
21 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 27/05/2017
27 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/03/2018.
23 May 2017 AP01 Appointment of Mr David Andrew Coombs as a director on 18 May 2017
28 Apr 2017 CH01 Director's details changed for Mr Gary Richard Styles on 23 March 2017
07 Apr 2017 SH08 Change of share class name or designation
07 Apr 2017 SH10 Particulars of variation of rights attached to shares
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 4,217,170
28 Mar 2017 AP01 Appointment of Mr Peter Marirosans as a director on 17 March 2017
28 Mar 2017 AP01 Appointment of Mr Ronald Pearson as a director on 17 March 2017