MAYFLOWER SANCTUARY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Director's details changed for Mrs Jennifer Lesley Foxall-Lord on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Simon Lord on 2024-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKINSON / 30/04/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MELINDA DOWNING

View Document

27/12/1927 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/12/185 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE GODLEY / 11/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR KELVIN WIGHAM

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MRS ELIZABETH ANNE WIGHAM

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 05/04/16 NO MEMBER LIST

View Document

05/04/165 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE FOXALL-LORD / 05/04/2012

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GODLEY / 05/04/2012

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GODLEY / 05/04/2012

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY OGLESBY

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN OGLESBY

View Document

27/04/1527 April 2015 05/04/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 05/04/14 NO MEMBER LIST

View Document

08/01/148 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

17/04/1317 April 2013 05/04/13 NO MEMBER LIST

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OGLESBY / 05/04/2012

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information