Advanced company searchLink opens in new window

MAYFLOWER HOUSE MANAGEMENT COMPANY LIMITED

Company number 08630279

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)
07 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with updates
18 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
02 May 2023 AA Micro company accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
10 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
11 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Dec 2017 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 8 December 2017
08 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
24 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
31 Aug 2016 TM01 Termination of appointment of Nigel Lawrence Jones as a director on 31 August 2016
31 Aug 2016 TM01 Termination of appointment of David Paul Grant as a director on 31 August 2016
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 14
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
21 Jun 2016 AD01 Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 21 June 2016
25 Jan 2016 AA Total exemption full accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
09 Mar 2015 AP01 Appointment of Mr Simon Llewellyn-Jones as a director on 9 March 2015