MAYFLOWER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED
Company number 02456273
- Company Overview for MAYFLOWER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (02456273)
- Filing history for MAYFLOWER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (02456273)
- People for MAYFLOWER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (02456273)
- More for MAYFLOWER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (02456273)
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) |
---|---|---|---|
16 Feb 2016 | TM01 | Termination of appointment of Carmel Mary Ruttledge as a director on 16 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Carey Charles Edwards as a director on 16 February 2016 | |
01 Feb 2016 | AR01 | Annual return made up to 28 January 2016 no member list | |
19 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016 | |
01 Jun 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 | Annual return made up to 28 January 2015 no member list | |
01 Oct 2014 | AA | Micro company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 | Annual return made up to 28 January 2014 no member list | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 28 January 2013 no member list | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 13 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 no member list | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 28 January 2011 no member list | |
31 Jan 2011 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO6 8SS on 31 January 2011 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | CH01 | Director's details changed for Larey Charles Edwards on 14 May 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 28 January 2010 no member list | |
12 Nov 2009 | AP01 | Appointment of Larey Charles Edwards as a director | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from 113 old christchurch road bournemouth dorset BH1 1EP | |
04 Jun 2009 | 288b | Appointment terminated secretary countrywide property management | |
04 Jun 2009 | 288a | Secretary appointed cosec management services LIMITED |