- Company Overview for MAYHEM MANAGEMENT LTD (05132555)
- Filing history for MAYHEM MANAGEMENT LTD (05132555)
- People for MAYHEM MANAGEMENT LTD (05132555)
- More for MAYHEM MANAGEMENT LTD (05132555)
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) |
---|---|---|---|
05 Feb 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
11 Apr 2024 | TM01 | Termination of appointment of Rodney Allan Entwistle as a director on 1 April 2024 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Graeme Patrick Howard on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Rodney Allan Entwistle on 10 November 2023 | |
10 Nov 2023 | CH03 | Secretary's details changed for Mrs Alison Jane Howard on 10 November 2023 | |
10 Nov 2023 | PSC04 | Change of details for Mr Graeme Patrick Howard as a person with significant control on 10 November 2023 | |
10 Nov 2023 | PSC04 | Change of details for Mr Rodney Allan Entwistle as a person with significant control on 10 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Unit 2, Stiles & Co Taplow Road Taplow Maidenhead SL6 0JQ on 10 November 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Centrum House Station Road Egham TW20 9LF England to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 | |
07 Aug 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
15 Mar 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Graeme Patrick Howard on 25 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Rodney Allan Entwistle on 25 July 2022 | |
25 Jul 2022 | CH03 | Secretary's details changed for Mrs Alison Jane Howard on 25 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mr Rodney Allan Entwistle as a person with significant control on 25 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mr Graeme Patrick Howard as a person with significant control on 25 July 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
08 Mar 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House Station Road Egham TW20 9LF on 8 March 2021 | |
03 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 |