- 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) |
---|---|---|---|
19 Sep 2016 | AP01 | Appointment of Mrs Sylvie Gabrielle Baxter as a director on 13 September 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Craig Peter Fishwick as a director on 1 July 2016 | |
24 May 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
09 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
11 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
11 Feb 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Feb 2015 | MR01 | Registration of charge 039628380006, created on 30 January 2015 | |
02 Feb 2015 | MR01 | Registration of charge 039628380007, created on 30 January 2015 | |
02 Feb 2015 | MR01 | Registration of charge 039628380008, created on 30 January 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2014
|
|
21 Oct 2014 | SH03 | Purchase of own shares. | |
08 Oct 2014 | TM02 | Termination of appointment of Anne Parkinson as a secretary on 6 April 2014 | |
08 Oct 2014 | AP03 | Appointment of Mrs Claire Loiuse Botham as a secretary on 6 April 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
12 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
09 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Gavin John Taylor on 25 February 2013 | |
25 Feb 2013 | CH03 | Secretary's details changed for Mrs Anne Parkinson on 25 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mrs. Anne Elizabeth Parkinson on 25 February 2013 |