- Company Overview for MAYNE TRAVEL MCR LIMITED (01472305)
- Filing history for MAYNE TRAVEL MCR LIMITED (01472305)
- People for MAYNE TRAVEL MCR LIMITED (01472305)
- Charges for MAYNE TRAVEL MCR LIMITED (01472305)
- More for MAYNE TRAVEL MCR LIMITED (01472305)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from Unit C1 Lyntown Trading Estate Eccles Manchester Greater Manchester M30 9QG England to C/O Seemore Travel, 2B Marsland Road Sale Greater Manchester M33 3HQ on 14 September 2023 | |
11 Sep 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 | |
01 Jun 2023 | CERTNM |
Company name changed go goodwins group LTD\certificate issued on 01/06/23
|
|
21 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Mar 2023 | PSC05 | Change of details for Wag Holdings Limited as a person with significant control on 16 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Apr 2022 | AD01 | Registered office address changed from The Coach Station Sharp Street Worsley Manchester M28 3LX England to Unit C1 Lyntown Trading Estate Eccles Manchester Greater Manchester M30 9QG on 26 April 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
30 Mar 2022 | PSC02 | Notification of Wag Holdings Limited as a person with significant control on 25 February 2022 | |
30 Mar 2022 | PSC07 | Cessation of Wesley Alan Goodwin as a person with significant control on 25 February 2022 | |
16 Mar 2021 | PSC01 | Notification of Wesley Alan Goodwin as a person with significant control on 26 February 2021 | |
16 Mar 2021 | PSC07 | Cessation of Christopher James Chester as a person with significant control on 26 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
04 Mar 2021 | AP01 | Appointment of Mr Wesley Alan Goodwin as a director on 26 February 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Christopher James Chester as a director on 26 February 2021 | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Sep 2020 | CH01 | Director's details changed for Mr Christopher James Chester on 5 September 2020 | |
05 Sep 2020 | AD01 | Registered office address changed from 211 Church Road, Astley Tyldesley Manchester M29 7ET to The Coach Station Sharp Street Worsley Manchester M28 3LX on 5 September 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates |