28 MAYFLOWER ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03994842 |
Category | Private Limited Company |
Incorporated | 16 May 2000 |
Age | 24 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
28 MAYFLOWER ROAD MANAGEMENT LIMITED is an active private limited company with number 03994842. It was incorporated 24 years, 27 days ago, on 16 May 2000. The company address is 28 Mayflower Road, London, SW9 9JZ.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Appoint person director company with name date
Date: 08 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-26
Officer name: Mr Rory Alexander Fergusson
Documents
Termination director company with name termination date
Date: 08 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-26
Officer name: Patricia Rae Terblanche
Documents
Confirmation statement with no updates
Date: 28 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2023
Action Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-25
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Termination director company with name termination date
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-16
Officer name: Priscilla Steed
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Rae Terblanche
Appointment date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-25
Documents
Confirmation statement with no updates
Date: 16 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2020
Action Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-25
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 25 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-25
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kelvin Henry Terblanche
Notification date: 2016-05-01
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change person director company with change date
Date: 22 May 2016
Action Date: 15 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-15
Officer name: Mr Charles Smedley
Documents
Accounts amended with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 25 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 25 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Appoint person secretary company with name
Date: 15 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kelvin Henry Terblanche
Documents
Appoint person director company with name
Date: 15 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Smedley
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 25 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Termination secretary company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Soper
Documents
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Soper
Documents
Change registered office address company with date old address
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-02
Old address: 18 Springvale Avenue Brentford Middlesex TW8 9QH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 25 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-25
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Appoint person director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kelvin Henry Terblanche
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Priscilla Steed
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Change registered office address company with date old address
Date: 12 Mar 2011
Action Date: 12 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-12
Old address: Flat 1 28 Mayflower Road Clapham North London SW9 9JZ
Documents
Change person director company with change date
Date: 12 Mar 2011
Action Date: 22 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Robert Soper
Change date: 2011-02-22
Documents
Termination director company with name
Date: 12 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriele Paniccia
Documents
Change person secretary company with change date
Date: 11 Mar 2011
Action Date: 22 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Robert Soper
Change date: 2011-02-22
Documents
Annual return company with made up date
Date: 01 Mar 2011
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 25 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-25
Documents
Administrative restoration company
Date: 25 Feb 2011
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 16 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-16
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 25 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-25
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 25 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 25 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-25
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2005
Action Date: 25 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-25
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 15/04/05 from: 38 brookvale road, highfield southampton, SO17 1QR
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; change of members
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2004
Action Date: 25 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-25
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2003
Action Date: 25 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-25
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 25 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-25
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/01; full list of members
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 14/11/00 from: steynings house, fisherton street, salisbury, wiltshire SP2 7SU
Documents
Resolution
Date: 06 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 25/03/01
Documents
Legacy
Date: 06 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/07/00--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 06 Sep 2000
Category: Capital
Type: 122
Description: £ nc 1000/3 31/07/00
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 03 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wilsco 327 LIMITED\certificate issued on 29/06/00
Documents
Some Companies
THE YARD,BRADFORD,BD6 3EU
Number: | 11961940 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING BETTER ENTERPRISES LTD
PEMBERTH LODGE,GILLINGHAM,ME7 3RT
Number: | 10919049 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRETORIA COTTAGE,PORTWAY,B48 7HU
Number: | 09107342 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B6,DARLINGTON,DL3 0YQ
Number: | 10724759 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,SURBITON,KT6 7AX
Number: | 06445488 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 CHESTERFIELD ROAD,CHESTERFIELD,S43 3QJ
Number: | 11302622 |
Status: | ACTIVE |
Category: | Private Limited Company |