MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED
Company number 08765639
- Company Overview for MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED (08765639)
- Filing history for MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED (08765639)
- People for MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED (08765639)
- More for MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED (08765639)
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) |
---|---|---|---|
04 Feb 2020 | PSC07 | Cessation of Bdw Trading Limited as a person with significant control on 4 February 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
10 Sep 2019 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU England to Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY on 10 September 2019 | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 May 2019 | AD01 | Registered office address changed from Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY to The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU on 20 May 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Nov 2017 | PSC02 | Notification of Bdw Trading Limited as a person with significant control on 6 April 2016 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
20 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
13 Oct 2017 | TM01 | Termination of appointment of Paul Anthony Thompson as a director on 30 September 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Matthew Paul Cranfield as a director on 30 September 2017 | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Julian Paul Hodder as a director on 28 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Gary Martin Ennis as a director on 28 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Paul Anthony Thompson as a director on 28 April 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
28 Oct 2016 | AD02 | Register inspection address has been changed to Ranger House Walnut Tree Close Guildford GU1 4UL | |
22 Apr 2016 | AD02 | Register inspection address has been changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS England to Ranger House Walnut Tree Close Guildford Surrey GU1 4UL | |
29 Feb 2016 | AP04 | Appointment of Fairfield Company Secretaries Limited as a secretary on 29 February 2016 | |
12 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Robert John Holbrook as a director on 1 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Peter James Kemmann-Lane as a director on 3 February 2016 | |
03 Dec 2015 | TM01 | Termination of appointment of David Stewart Eardley as a director on 3 December 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Julian Paul Hodder as a director on 17 November 2015 |