Advanced company searchLink opens in new window

28 MAYFLOWER ROAD MANAGEMENT LIMITED

Company number 03994842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2015 AA Total exemption small company accounts made up to 25 March 2015
25 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3
06 Jan 2015 AA Total exemption small company accounts made up to 25 March 2014
02 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
15 Feb 2014 AP03 Appointment of Mr Kelvin Henry Terblanche as a secretary
15 Feb 2014 AP01 Appointment of Mr Charles Smedley as a director
28 Jan 2014 AA Total exemption small company accounts made up to 25 March 2013
24 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
02 Apr 2013 TM02 Termination of appointment of Nicholas Soper as a secretary
02 Apr 2013 TM01 Termination of appointment of Nicholas Soper as a director
02 Apr 2013 AD01 Registered office address changed from 18 Springvale Avenue Brentford Middlesex TW8 9QH United Kingdom on 2 April 2013
27 Mar 2013 AA Total exemption small company accounts made up to 25 March 2012
11 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
24 May 2012 AP01 Appointment of Mr Kelvin Henry Terblanche as a director
13 Feb 2012 AP01 Appointment of Mrs Priscilla Steed as a director
28 Dec 2011 AA Total exemption small company accounts made up to 25 March 2011
15 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
12 Mar 2011 AD01 Registered office address changed from Flat 1 28 Mayflower Road Clapham North London SW9 9JZ on 12 March 2011
12 Mar 2011 CH01 Director's details changed for Mr Nicholas Robert Soper on 22 February 2011
12 Mar 2011 TM01 Termination of appointment of Gabriele Paniccia as a director
11 Mar 2011 CH03 Secretary's details changed for Nicholas Robert Soper on 22 February 2011
01 Mar 2011 AR01 Annual return made up to 16 May 2010
01 Mar 2011 AA Total exemption small company accounts made up to 25 March 2010
25 Feb 2011 RT01 Administrative restoration application
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off