MAYFLOWER PARK MANAGEMENT COMPANY LIMITED
Company number 05273428
- Company Overview for MAYFLOWER PARK MANAGEMENT COMPANY LIMITED (05273428)
- Filing history for MAYFLOWER PARK MANAGEMENT COMPANY LIMITED (05273428)
- People for MAYFLOWER PARK MANAGEMENT COMPANY LIMITED (05273428)
- More for MAYFLOWER PARK MANAGEMENT COMPANY LIMITED (05273428)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
30 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
26 Nov 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
21 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
13 Jul 2018 | TM01 | Termination of appointment of David John Parker as a director on 13 July 2018 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
17 May 2017 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Swale House Hythe Road Marchwood Southampton SO40 4WU on 17 May 2017 | |
27 Apr 2017 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 March 2017 | |
30 Nov 2016 | AP01 | Appointment of Mr Peter James Holding as a director on 29 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mrs Carole Lesley Lawes as a director on 29 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr David John Parker as a director on 29 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Trevor David Thomas as a director on 29 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Mark Andrew Craig Smith as a director on 29 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Daniel Harry Rate Browne as a director on 29 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Nicholas Charles Moore as a director on 29 November 2016 |