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 2014 | AR01 | Annual return made up to 19 June 2014 no member list | |
15 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 19 June 2013 no member list | |
25 Jul 2013 | TM01 | Termination of appointment of Mike Jameson as a director | |
25 Jul 2013 | AP01 | Appointment of Mr Henry Stoddart as a director | |
23 Jul 2013 | AP03 | Appointment of Mr Mark Andrew Everson as a secretary | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
15 Mar 2013 | AD01 | Registered office address changed from 27 Demelza Close Cuxton Kent ME2 1ED on 15 March 2013 | |
06 Dec 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 19 June 2012 no member list | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 19 June 2011 no member list | |
04 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 19 June 2010 no member list | |
20 Jul 2010 | CH01 | Director's details changed for Mike Jameson on 19 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Paul French on 19 June 2010 | |
19 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
29 Jul 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
16 Jul 2009 | 363a | Annual return made up to 19/06/09 | |
24 Oct 2008 | 288a | Director appointed paul french | |
24 Oct 2008 | 288a | Director appointed mike jameson | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from eversheds house 70 great bridgewater street manchester M1 5ES | |
21 Oct 2008 | 288b | Appointment terminated secretary eversecretary LIMITED | |
21 Oct 2008 | 288b | Appointment terminated director everdirector LIMITED | |
19 Jun 2008 | 363a | Annual return made up to 19/06/08 |