Advanced company searchLink opens in new window

MAYFLOWER TRUSTEES LIMITED

Company number 06586653

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)
01 Oct 2018 AD01 Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on 1 October 2018
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
16 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
22 Dec 2017 MR01 Registration of charge 065866530019, created on 20 December 2017
21 Nov 2017 MR01 Registration of charge 065866530018, created on 17 November 2017
30 Aug 2017 MR01 Registration of charge 065866530017, created on 25 August 2017
17 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
02 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
01 Feb 2017 AP01 Appointment of Mrs Sarah Louise Joshi as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mrs Kimberly-Jane Gardiner as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Ms Lianne Emma Harrison as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mr Thomas Daniel Gough as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mrs Susan Fasoranti as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mrs Clare Louise Lovett as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Miss Gia Natalie Rhone as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Ms Sallyann Bundock as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Ms Louise Julie Keatley as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mrs Kelly Jo Norrish as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mrs Kulvinder Kaur Bassi as a director on 1 January 2017
15 Nov 2016 AP01 Appointment of Gia Natalie Rhone as a director on 16 August 2016
01 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
09 Apr 2016 MR01 Registration of charge 065866530016, created on 7 April 2016
10 Feb 2016 MR01 Registration of charge 065866530015, created on 4 February 2016
19 Jan 2016 MR01 Registration of charge 065866530014, created on 12 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015