Advanced company searchLink opens in new window

MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED

Company number 08765639

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)
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