Advanced company searchLink opens in new window

MAYFLOWER PARK MANAGEMENT COMPANY LIMITED

Company number 05273428

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)
24 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 260
09 Oct 2015 TM02 Termination of appointment of Bethan Melges as a secretary on 9 October 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Oct 2015 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 9 October 2015
09 Oct 2015 AD01 Registered office address changed from 44 Essex Street Strand London WC2R 3JF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 9 October 2015
27 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
27 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
23 Jun 2015 CERTNM Company name changed mayflower park LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
13 Apr 2015 AP03 Appointment of Mr Matthew Armitage as a secretary on 13 April 2015
13 Apr 2015 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
16 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 190
04 Sep 2014 TM01 Termination of appointment of Deborah Pamela Hamilton as a director on 4 September 2014
04 Sep 2014 TM01 Termination of appointment of Tempsford Oaks Limited as a director on 4 September 2014
04 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 190
15 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
27 Apr 2012 AP01 Appointment of Mr Trevor David Thomas as a director
27 Apr 2012 AP01 Appointment of Mr Mark Andrew Craig Smith as a director
27 Apr 2012 AP01 Appointment of Mr Nicholas Charles Moore as a director
27 Apr 2012 AP01 Appointment of Mr Daniel Harry Rate Browne as a director