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) |
---|---|---|---|
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
|
|
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
|
|
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 |