MAYFAIR GARDENS MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED
Company number 02615368
- Company Overview for MAYFAIR GARDENS MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED (02615368)
- Filing history for MAYFAIR GARDENS MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED (02615368)
- People for MAYFAIR GARDENS MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED (02615368)
- More for MAYFAIR GARDENS MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED (02615368)
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) |
---|---|---|---|
03 Aug 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
24 Nov 2017 | CH01 | Director's details changed for Ms Caron Lynda Uzzel on 24 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Ms Caron Lynda Uzzel as a director on 13 November 2017 | |
18 Aug 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
25 Apr 2017 | AP01 | Appointment of Mr Andrew Knowles as a director on 24 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Susan Day as a director on 24 April 2017 | |
05 Sep 2016 | TM01 | Termination of appointment of Michael Price as a director on 5 September 2016 | |
21 Aug 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
01 Jun 2016 | AR01 | Annual return made up to 29 May 2016 no member list | |
31 Jul 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
08 Jun 2015 | AR01 | Annual return made up to 29 May 2015 no member list | |
23 Apr 2015 | AP01 | Appointment of Mrs Jennifer Louisa Cox as a director on 21 April 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from 65 65 Mayfair Gardens Southampton Hampshire SO15 2TW England to 65 Mayfair Gardens Southampton SO15 2TW on 22 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Doreen Ann Iredale as a director on 20 January 2015 | |
28 Nov 2014 | AD01 | Registered office address changed from 65 65 Mayfair Gardens Southampton Hampshire SO15 2TW England to 65 65 Mayfair Gardens Southampton Hampshire SO15 2TW on 28 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 21 Mayfair Gardens Southampton Hampshire SO15 2TW to 65 65 Mayfair Gardens Southampton Hampshire SO15 2TW on 13 November 2014 | |
09 Nov 2014 | AP03 | Appointment of Mr Robert Naylor as a secretary on 9 November 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of Doreen Ann Iredale as a secretary on 7 November 2014 | |
30 Jul 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
12 Jun 2014 | AR01 | Annual return made up to 29 May 2014 no member list | |
12 Jun 2014 | TM01 | Termination of appointment of John Baker as a director | |
01 May 2014 | TM01 | Termination of appointment of Alan Mcknight as a director | |
13 Feb 2014 | AP01 | Appointment of Mr Andrew Nicholas Rowe as a director |