Advanced company searchLink opens in new window

MAYFLOWER MANOR LTD

Company number 09431032

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)
05 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
13 Jul 2018 AP01 Appointment of Mr Peter David Revell as a director on 13 July 2018
13 Jul 2018 AP01 Appointment of Mr Thomas Richard Lawrence as a director on 13 July 2018
13 Jun 2018 AAMD Amended micro company accounts made up to 31 December 2016
29 May 2018 AD01 Registered office address changed from 24 C/O Additions 24 Queen Avenue Liverpool L2 4TZ England to Sterling House Maple Court Tankersley Barnsley S75 3DP on 29 May 2018
20 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
05 Dec 2017 MR01 Registration of charge 094310320002, created on 23 November 2017
05 Dec 2017 MR01 Registration of charge 094310320003, created on 23 November 2017
27 Nov 2017 MR04 Satisfaction of charge 094310320001 in full
23 Nov 2017 AD01 Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to 24 C/O Additions 24 Queen Avenue Liverpool L2 4TZ on 23 November 2017
22 Nov 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 MR01 Registration of charge 094310320001, created on 17 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
03 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
16 Feb 2017 CH01 Director's details changed for Mrs Pauline Elizabeth Tomlinson on 15 February 2017
16 Feb 2017 CH01 Director's details changed for Mr Kerry Tomlinson on 15 February 2017
03 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
02 Sep 2016 AP01 Appointment of Mrs Pauline Elizabeth Tomlinson as a director on 23 August 2016
10 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
12 Jan 2016 TM01 Termination of appointment of Pauline Elizabeth Tomlinson as a director on 18 December 2015
12 Jan 2016 AP01 Appointment of Mr Kerry Tomlinson as a director on 18 December 2015
02 Dec 2015 AD01 Registered office address changed from 18a London Street Southport Merseyside PR9 0UE England to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015
05 Nov 2015 AP01 Appointment of Mrs Pauline Elizabeth Tomlinson as a director on 23 September 2015
05 Nov 2015 TM01 Termination of appointment of Kerry Tomlinson as a director on 23 September 2015
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted