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)
10 Nov 2015 MR01 Registration of charge 065866530013, created on 26 October 2015
31 Oct 2015 MR01 Registration of charge 065866530012, created on 26 October 2015
31 Oct 2015 MR01 Registration of charge 065866530010, created on 26 October 2015
31 Oct 2015 MR01 Registration of charge 065866530011, created on 26 October 2015
04 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
14 May 2015 MR01 Registration of charge 065866530009, created on 8 May 2015
02 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
26 Feb 2015 TM01 Termination of appointment of Jaspal Singh as a director on 26 February 2015
26 Feb 2015 AP01 Appointment of Mr Patrick John Sanderson as a director on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of Clive Burrows as a director on 26 February 2015
04 Jul 2014 CH01 Director's details changed for Mr Mark Antony Smith on 1 June 2014
04 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
04 Jun 2014 MR01 Registration of charge 065866530008
03 Jun 2014 MR01 Registration of charge 065866530006
03 Jun 2014 MR01 Registration of charge 065866530007
16 May 2014 MR01 Registration of charge 065866530005
29 Jan 2014 TM02 Termination of appointment of Nathan Imlach as a secretary
29 Jan 2014 CH01 Director's details changed for Mr Mark Antony Smith on 21 November 2013
20 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
11 Dec 2013 MR01 Registration of charge 065866530004
25 Oct 2013 MR01 Registration of charge 065866530003
10 Aug 2013 MR01 Registration of charge 065866530002
20 Jun 2013 MR01 Registration of charge 065866530001
13 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Mr Mark Richard Gordon Sapsteas on 1 January 2013