About

Registered Number: 04726730
Date of Incorporation: 08/04/2003 (22 years ago)
Company Status: Active
Registered Address: 76 Rollesbrook Gardens, Southampton, Hampshire, SO15 5WB

 

Mayflower Disclosure Services Ltd was registered on 08 April 2003 with its registered office in Hampshire, it's status at Companies House is "Active". This organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, Abbey Lynn 21 November 2006 - 1
WELLMAN, Ann Marie 08 April 2003 - 1
CROSSLEY, Susan Elizabeth 08 April 2003 03 November 2006 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 11 April 2019
PSC04 - N/A 10 April 2019
PSC04 - N/A 09 April 2019
CH01 - Change of particulars for director 09 April 2019
AA - Annual Accounts 29 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 14 April 2014
MR05 - N/A 22 January 2014
MR05 - N/A 22 January 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 09 September 2011
SH01 - Return of Allotment of shares 24 August 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
353 - Register of members 23 April 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
MEM/ARTS - N/A 27 October 2006
CERTNM - Change of name certificate 23 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 20 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 May 2003 Fully Satisfied

N/A

Fixed charge over book debts 16 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.