28 MAYFLOWER ROAD MANAGEMENT LIMITED
Company number 03994842
- Company Overview for 28 MAYFLOWER ROAD MANAGEMENT LIMITED (03994842)
- Filing history for 28 MAYFLOWER ROAD MANAGEMENT LIMITED (03994842)
- People for 28 MAYFLOWER ROAD MANAGEMENT LIMITED (03994842)
- More for 28 MAYFLOWER ROAD MANAGEMENT LIMITED (03994842)
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) |
---|---|---|---|
17 Jan 2025 | AA | Micro company accounts made up to 25 March 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 25 March 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Rory Alexander Fergusson as a director on 26 May 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Patricia Rae Terblanche as a director on 26 May 2023 | |
28 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 25 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
16 Feb 2022 | TM01 | Termination of appointment of Priscilla Steed as a director on 16 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Mrs Patricia Rae Terblanche as a director on 16 February 2022 | |
23 Jun 2021 | AA | Micro company accounts made up to 25 March 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 25 March 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 25 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 25 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
03 Jan 2018 | AA | Micro company accounts made up to 25 March 2017 | |
06 Jul 2017 | PSC01 | Notification of Kelvin Henry Terblanche as a person with significant control on 1 May 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 25 March 2016 | |
22 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
|
|
22 May 2016 | CH01 | Director's details changed for Mr Charles Smedley on 15 August 2015 | |
29 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 25 March 2015 |