MAYFLOWER LTD

Matrix House 12-16 Lionel Road, Canvey Island, SS8 9DE, Essex
StatusACTIVE
Company No.03696496
CategoryPrivate Limited Company
Incorporated18 Jan 1999
Age25 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

MAYFLOWER LTD is an active private limited company with number 03696496. It was incorporated 25 years, 4 months, 28 days ago, on 18 January 1999. The company address is Matrix House 12-16 Lionel Road, Canvey Island, SS8 9DE, Essex.



Company Fillings

Termination secretary company with name termination date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-06-11

Officer name: Sharon Sansom

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-06

Officer name: Mr Michael Valentine Allison

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-06

Psc name: Mr Michael Valentine Allison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-09

Officer name: Mr Michael Valentine Allison

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Maynard Heady Nominees Limited

Documents

View document PDF

Re registration memorandum articles

Date: 22 Apr 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 22 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 22 Apr 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Statement of companys objects

Date: 22 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Ms Sharon Sansom

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Valentine Allison

Change date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Valentine Allison

Change date: 2012-07-13

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2014

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sharon Sansom

Change date: 2012-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Maynard Heady Nominees Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharon Sansom

Change date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-17

Officer name: Mr Michael Valentine Allison

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Valentine Allison

Change date: 2010-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from communications house 61-65 chapel street billericay essex CM12 9LT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary marion allison

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed sharon sansom

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Certificate re registration private to public limited company

Date: 06 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 06 Jul 2005

Category: Auditors

Type: AUDR

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Accounts balance sheet

Date: 06 Jul 2005

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 06 Jul 2005

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 06 Jul 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 06 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si 36000@1=36000 £ ic 4100/40100

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/04/05--------- £ si 4000@1=4000 £ ic 100/4100

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mayflowergroup LIMITED\certificate issued on 08/03/05

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/01/05

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mayflower telecom LIMITED\certificate issued on 17/02/05

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/12/04--------- £ si 9900@1=9900 £ ic 100/10000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 15/07/99 from: matrix house 12-16 lionel road canvey island essex SS8 9DE

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 18/01/99--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEUB CONSULTING LTD

SUITE LP23525,LONDON,N1 7GU

Number:05414792
Status:ACTIVE
Category:Private Limited Company

CLINIDOC MEDICAL WRITING LTD

THE OLD BAKERY CHURCH STREET,ASHBY-DE-LA-ZOUCH,LE65 1RE

Number:07959481
Status:ACTIVE
Category:Private Limited Company

J. & J. CARPENTERS LTD.

12 THE PARK,BRISTOL,BS30 6EE

Number:02857515
Status:ACTIVE
Category:Private Limited Company

P & D INVESTMENTS (SOUTH WEST) LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:11103301
Status:ACTIVE
Category:Private Limited Company

PPC PROPERTIES LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:08892885
Status:ACTIVE
Category:Private Limited Company

SMART PARKS CONSERVATION LIMITED

BARNSIDE HIGH STREET,MAIDENHEAD,SL6 9SF

Number:11226207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source