- Company Overview for MAYFAIR POINT LIMITED (02599000)
- Filing history for MAYFAIR POINT LIMITED (02599000)
- People for MAYFAIR POINT LIMITED (02599000)
- More for MAYFAIR POINT LIMITED (02599000)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
06 Mar 2024 | AA01 | Current accounting period shortened from 31 May 2024 to 31 March 2024 | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
17 Mar 2021 | CH01 | Director's details changed for Mr Timothy Charles Parker on 8 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Marian Assumpta Derham on 1 March 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
10 Mar 2020 | PSC05 | Change of details for Hal Nominees Limited as a person with significant control on 10 March 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Timothy Charles Parker on 21 February 2020 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 | |
26 Jul 2019 | CH04 | Secretary's details changed for Hal Management Limited on 26 July 2019 | |
26 Jun 2019 | AP01 | Appointment of Melanie Jane Benson as a director on 17 December 2018 | |
25 Jun 2019 | AP01 | Appointment of Timothy Charles Parker as a director on 21 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Robert Kenneth Reilly as a director on 21 June 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
26 Mar 2019 | CH01 | Director's details changed for Mr Robert Kenneth Reilly on 2 November 2018 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |