-
MAYFLOWER HOUSE DEVELOPMENTS LIMITED - C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY, United Kingdom
Company Information
- Company registration number
- 11698949
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Begbies Traynor
- 340 Deansgate
- Manchester
- M3 4LY C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY UK
Management
- Managing Directors
- GASKIN, Alastair Stephen
- STARES, Michael John
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-11-27
- Age Of Company 2018-11-27 5 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- L & Uk Property Group Limited
- Guildhouse Uk Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Annual Return
- Due Date: 2021-12-10
- Last Date: 2020-11-26
-
MAYFLOWER HOUSE DEVELOPMENTS LIMITED Company Description
- MAYFLOWER HOUSE DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 11698949. Its current trading status is "live". It was registered 2018-11-27. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at C/o Begbies Traynor .
Get MAYFLOWER HOUSE DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mayflower House Developments Limited - C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY, United Kingdom
- 2018-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAYFLOWER HOUSE DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-17) - LIQ03
keyboard_arrow_right 2022
-
liquidation-receiver-cease-to-act-receiver (2022-09-29) - RM02
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-15) - LIQ03
keyboard_arrow_right 2021
-
resolution (2021-01-15) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-02-04) - MR04
-
confirmation-statement-with-updates (2021-01-07) - CS01
-
liquidation-voluntary-statement-of-affairs (2021-01-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2021-01-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-19) - AD01
keyboard_arrow_right 2020
-
liquidation-receiver-appointment-of-receiver (2020-11-19) - RM01
-
mortgage-satisfy-charge-full (2020-02-19) - MR04
-
confirmation-statement-with-updates (2020-02-17) - CS01
-
termination-director-company-with-name-termination-date (2020-11-26) - TM01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-26) - MR01
-
appoint-person-director-company-with-name-date (2019-02-27) - AP01
-
notification-of-a-person-with-significant-control (2019-02-25) - PSC02
-
change-to-a-person-with-significant-control (2019-02-25) - PSC05
-
appoint-person-director-company-with-name-date (2019-02-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-25) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-22) - MR01
-
termination-director-company-with-name-termination-date (2019-02-26) - TM01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-shortened (2018-11-27) - AA01
-
incorporation-company (2018-11-27) - NEWINC