About

Registered Number: 04178218
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 41 Bargate, Grimsby, South Humberside, DN34 4SN,

 

Established in 2001, Mayflower Landscapes Ltd has its registered office in Grimsby, it has a status of "Active". The current directors of this organisation are listed as Robinson, Helen, Bagley, Jeffrey, Bagley, Deborah, Bagley, James Walter, Winn, Rosalind in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGLEY, Jeffrey 13 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Helen 23 February 2017 - 1
BAGLEY, Deborah 13 March 2001 14 March 2007 1
BAGLEY, James Walter 14 March 2007 14 March 2013 1
WINN, Rosalind 14 March 2013 03 February 2017 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 23 February 2017
AP03 - Appointment of secretary 23 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 14 April 2014
AP03 - Appointment of secretary 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 15 March 2010
AD01 - Change of registered office address 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
287 - Change in situation or address of Registered Office 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 02 May 2002
225 - Change of Accounting Reference Date 04 March 2002
RESOLUTIONS - N/A 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
287 - Change in situation or address of Registered Office 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.