- Company Overview for MAYFORD GRANGE MANAGEMENT LIMITED (06692046)
- Filing history for MAYFORD GRANGE MANAGEMENT LIMITED (06692046)
- People for MAYFORD GRANGE MANAGEMENT LIMITED (06692046)
- More for MAYFORD GRANGE MANAGEMENT LIMITED (06692046)
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) |
---|---|---|---|
11 Oct 2017 | AP01 | Appointment of Louis D'estienne D'orves as a director on 29 September 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Robin Gerard Hill as a director on 29 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Neil Donaldson as a director on 29 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Oscar Russell as a director on 29 September 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
09 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
21 Jun 2016 | TM01 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Oscar Russell as a director on 7 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Nigel Frankell Welby as a director on 7 June 2016 | |
27 Jan 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
06 Jan 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of David Miller as a secretary on 18 September 2015 | |
21 Sep 2015 | AP03 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
26 Feb 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
21 Nov 2014 | AD02 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
12 Nov 2014 | CH01 | Director's details changed for Mr Neil Donaldson on 10 November 2014 | |
12 Nov 2014 | CH03 | Secretary's details changed for David Miller on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Paul Michael Walsh on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
04 Jul 2014 | AP01 | Appointment of Mr Neil Donaldson as a director |