Advanced company searchLink opens in new window

MAYFLOWER COURT MANAGEMENT (NO.1) LIMITED

Company number 04106734

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)
29 Apr 2024 AA Micro company accounts made up to 30 November 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
13 Nov 2023 CH01 Director's details changed for Mr Matthew Wilson on 13 November 2023
24 Jan 2023 AA Micro company accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
14 Nov 2022 CH01 Director's details changed for Matthew Wilson on 13 November 2022
31 Jan 2022 AA Micro company accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
13 Feb 2017 TM01 Termination of appointment of Louise Caroline Smith as a director on 10 February 2017
16 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
14 Nov 2016 CH04 Secretary's details changed for Cosec Management Services Limited on 14 November 2016
08 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
19 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016
18 Nov 2015 AR01 Annual return made up to 13 November 2015 no member list
23 Apr 2015 AA Accounts for a dormant company made up to 30 November 2014
23 Feb 2015 TM01 Termination of appointment of Margaret Joy Howe as a director on 30 January 2015