Advanced company searchLink opens in new window

MAYFAIR MANSIONS MANAGEMENT CO. LIMITED

Company number 02364865

Filter by category

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)
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
14 Feb 2017 AP01 Appointment of Ms Elaine Catherine Chadwick as a director on 1 February 2017
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9
23 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
04 Jul 2013 AP01 Appointment of Mr Benjamin David Smith as a director
13 May 2013 TM01 Termination of appointment of Jeremy Dee as a director
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2011 AP01 Appointment of Mr Jeremy Adam Dee as a director
12 May 2011 TM01 Termination of appointment of Fiona Lecky as a director
12 May 2011 AP01 Appointment of Dr Martin Alexander Rabstein Yuille as a director
09 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Elaine Chadwick as a director
06 May 2011 AP03 Appointment of Mr Darren Norris as a secretary
06 May 2011 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN on 6 May 2011
06 May 2011 TM02 Termination of appointment of Sarah Dickinson as a secretary
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009