- Company Overview for MAYES BUSINESS PARTNERSHIP LTD (03962838)
- Filing history for MAYES BUSINESS PARTNERSHIP LTD (03962838)
- People for MAYES BUSINESS PARTNERSHIP LTD (03962838)
- Charges for MAYES BUSINESS PARTNERSHIP LTD (03962838)
- More for MAYES BUSINESS PARTNERSHIP LTD (03962838)
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) |
---|---|---|---|
30 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
23 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
26 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
10 May 2019 | PSC02 | Notification of Mayes Accountants Ltd as a person with significant control on 22 May 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Andrew Derek Botham as a director on 22 May 2018 | |
13 Jul 2018 | MR04 | Satisfaction of charge 039628380007 in full | |
06 Jul 2018 | TM02 | Termination of appointment of Claire Loiuse Botham as a secretary on 22 May 2018 | |
27 Jun 2018 | PSC07 | Cessation of Andrew Derek Botham as a person with significant control on 22 May 2018 | |
27 Jun 2018 | PSC02 | Notification of Mayes Accountants Limited as a person with significant control on 22 May 2018 | |
22 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
05 Jun 2018 | MR04 | Satisfaction of charge 039628380008 in full | |
10 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Mrs Sylvie Gabrielle Baxter on 16 January 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|