Advanced company searchLink opens in new window

MAYFAIR FLATS LIMITED

Company number 03058630

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)
21 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
23 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with updates
21 Jun 2023 PSC07 Cessation of Richard Wolfe Thirlby as a person with significant control on 1 April 2023
21 Jun 2023 PSC01 Notification of Sophie Hebb as a person with significant control on 1 April 2023
21 Jun 2023 PSC01 Notification of Samantha Kendall as a person with significant control on 1 April 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 TM01 Termination of appointment of Richard Wolfe Thirlby as a director on 6 June 2022
06 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
17 Jan 2022 PSC04 Change of details for Mr Richard Wolfe Thirlby as a person with significant control on 2 August 2021
09 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021
27 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
04 Jul 2017 PSC01 Notification of Richard Wolfe Thirlby as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015