MAYFLOWER HEIGHTS RESIDENTS ASSOCIATION LIMITED
Company number 04833056
- Company Overview for MAYFLOWER HEIGHTS RESIDENTS ASSOCIATION LIMITED (04833056)
- Filing history for MAYFLOWER HEIGHTS RESIDENTS ASSOCIATION LIMITED (04833056)
- People for MAYFLOWER HEIGHTS RESIDENTS ASSOCIATION LIMITED (04833056)
- More for MAYFLOWER HEIGHTS RESIDENTS ASSOCIATION LIMITED (04833056)
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) |
---|---|---|---|
15 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
13 Oct 2021 | TM02 | Termination of appointment of Terence George Aylward as a secretary on 8 October 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
17 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
26 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
03 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
17 Jan 2017 | AA | Micro company accounts made up to 30 June 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 18 Demelza Close Demelza Close Cuxton Rochester Kent ME2 1ED to 17 Demelza Close Cuxton Rochester Kent ME2 1ED on 14 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mrs Sasha Monck as a director on 7 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Paul French as a director on 7 December 2016 | |
04 Jul 2016 | AR01 | Annual return made up to 19 June 2016 no member list | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Sep 2015 | AP03 | Appointment of Mr Terence George Aylward as a secretary on 21 June 2015 | |
26 Aug 2015 | AR01 | Annual return made up to 19 June 2015 no member list | |
27 Jan 2015 | TM02 | Termination of appointment of Mark Andrew Everson as a secretary on 27 January 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |