MAYFAIR MANSIONS MANAGEMENT CO. LIMITED
Company number 02364865
- Company Overview for MAYFAIR MANSIONS MANAGEMENT CO. LIMITED (02364865)
- Filing history for MAYFAIR MANSIONS MANAGEMENT CO. LIMITED (02364865)
- People for MAYFAIR MANSIONS MANAGEMENT CO. LIMITED (02364865)
- More for MAYFAIR MANSIONS MANAGEMENT CO. LIMITED (02364865)
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
|
|
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
|
|
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
|
|
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 |