Advanced company searchLink opens in new window

MAYNE TRAVEL MCR LIMITED

Company number 01472305

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
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