Download leads from Nexok and grow your business. Find out more

Mayflower Park Management Company Limited

Documents

Total Documents82
Total Pages259

Filing History

20 October 2017Confirmation statement made on 10 October 2017 with updates
17 May 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Swale House Hythe Road Marchwood Southampton SO40 4WU on 17 May 2017
27 April 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 March 2017
30 November 2016Appointment of Mr David John Parker as a director on 29 November 2016
30 November 2016Appointment of Mr Peter James Holding as a director on 29 November 2016
30 November 2016Appointment of Mrs Carole Lesley Lawes as a director on 29 November 2016
29 November 2016Termination of appointment of Nicholas Charles Moore as a director on 29 November 2016
29 November 2016Termination of appointment of Trevor David Thomas as a director on 29 November 2016
29 November 2016Termination of appointment of Daniel Harry Rate Browne as a director on 29 November 2016
29 November 2016Termination of appointment of Mark Andrew Craig Smith as a director on 29 November 2016
24 November 2016Accounts for a dormant company made up to 31 October 2016
10 October 2016Confirmation statement made on 10 October 2016 with updates
10 February 2016Accounts for a dormant company made up to 31 October 2015
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 260
9 October 2015Termination of appointment of Bethan Melges as a secretary on 9 October 2015
9 October 2015Appointment of Hertford Company Secretaries Limited as a secretary on 9 October 2015
9 October 2015Registered office address changed from 44 Essex Street Strand London WC2R 3JF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 9 October 2015
9 October 2015Accounts for a dormant company made up to 31 October 2014
9 October 2015Termination of appointment of Bethan Melges as a secretary on 9 October 2015
9 October 2015Appointment of Hertford Company Secretaries Limited as a secretary on 9 October 2015
9 October 2015Registered office address changed from 44 Essex Street Strand London WC2R 3JF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 9 October 2015
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
23 June 2015Company name changed mayflower park LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
13 April 2015Appointment of Mr Matthew Armitage as a secretary on 13 April 2015
13 April 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 190
4 September 2014Termination of appointment of Deborah Pamela Hamilton as a director on 4 September 2014
4 September 2014Termination of appointment of Tempsford Oaks Limited as a director on 4 September 2014
4 September 2014Termination of appointment of Deborah Pamela Hamilton as a director on 4 September 2014
4 September 2014Termination of appointment of Tempsford Oaks Limited as a director on 4 September 2014
4 March 2014Accounts for a dormant company made up to 31 October 2013
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 190
15 March 2013Accounts for a dormant company made up to 31 October 2012
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
22 June 2012Accounts for a dormant company made up to 31 October 2011
27 April 2012Appointment of Mr Mark Andrew Craig Smith as a director
27 April 2012Appointment of Mr Daniel Harry Rate Browne as a director
27 April 2012Appointment of Mr Trevor David Thomas as a director
27 April 2012Appointment of Mr Nicholas Charles Moore as a director
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
24 May 2011Accounts for a dormant company made up to 31 October 2010
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
14 May 2010Accounts for a dormant company made up to 31 October 2009
29 October 2009Director's details changed for Tempsford Oaks Limited on 1 October 2009
29 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
29 October 2009Director's details changed for Tempsford Oaks Limited on 1 October 2009
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders
29 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
22 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
22 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
14 October 2009Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
14 October 2009Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
14 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
14 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
30 July 2009Director appointed miss deborah pamela hamilton
21 July 2009Accounts for a dormant company made up to 31 October 2008
12 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009
27 May 2009Appointment terminated director steven whitehead
16 December 2008Return made up to 29/10/08; full list of members
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008
25 September 2008Appointment terminated director denis lomas
23 September 2008Secretary appointed deborah pamela hamilton
23 September 2008Director appointed tempsford oaks LIMITED
16 September 2008Appointment terminated secretary gillian atkins
16 September 2008Appointment terminated director susan croft
15 August 2008Accounts for a dormant company made up to 31 October 2007
21 December 2007Return made up to 29/10/07; change of members
11 December 2007Accounts for a dormant company made up to 31 October 2006
29 November 2006Return made up to 29/10/06; change of members
9 November 2006Director's particulars changed
19 October 2006Director's particulars changed
6 October 2006Accounts for a dormant company made up to 31 October 2005
24 November 2005Return made up to 29/10/05; full list of members
12 January 2005Registered office changed on 12/01/05 from: marquess court 69 southampton row london WC1B 4ET
12 January 2005New director appointed
12 January 2005New director appointed
12 January 2005Secretary resigned
12 January 2005Director resigned
12 January 2005New director appointed
12 January 2005New secretary appointed
29 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing