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 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
|
|
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
|
|
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
|
|
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
|
|
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 |