Advanced company searchLink opens in new window

MAYFLOWER COURT MANAGEMENT COMPANY LIMITED

Company number 02135430

Filter by category

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)
22 Jan 1996 AA Accounts for a dormant company made up to 31 December 1995
22 Jan 1996 363s Return made up to 31/12/95; full list of members
30 Jan 1995 288 New director appointed
30 Jan 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
30 Jan 1995 AA Accounts for a dormant company made up to 31 December 1994
30 Jan 1995 363s Return made up to 31/12/94; change of members
04 Feb 1994 AA Accounts for a dormant company made up to 31 December 1993
04 Feb 1994 363s Return made up to 31/12/93; full list of members
16 Dec 1993 288 Director resigned;new director appointed
02 Dec 1993 287 Registered office changed on 02/12/93 from: flat 2, mayflower court newport road cowes isle of wight PO31 7PA
30 Mar 1993 363s Return made up to 26/01/93; no change of members
20 Aug 1992 AA Full accounts made up to 31 December 1991
24 Apr 1992 363s Return made up to 26/01/92; full list of members
04 Apr 1991 AA Full accounts made up to 31 December 1990
04 Apr 1991 363a Return made up to 31/12/90; full list of members
25 Apr 1990 287 Registered office changed on 25/04/90 from: 7 garfield road ryde isle of wight PO33 2PS
26 Mar 1990 225(1) Accounting reference date shortened from 31/03 to 31/12
08 Mar 1990 DISS40 Compulsory strike-off action has been discontinued
08 Mar 1990 AA Full accounts made up to 31 December 1989
08 Mar 1990 363 Return made up to 26/01/90; full list of members
05 Dec 1989 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Sep 1987 287 Registered office changed on 18/09/87 from: 56 the mall clifton bristol BS8 4JG
06 Jul 1987 CERTNM Company name changed holbarton property management li mited\certificate issued on 30/06/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed holbarton property management li mited\certificate issued on 30/06/87
06 Jul 1987 CERTNM Company name changed\certificate issued on 06/07/87