- Company Overview for MAYFAIR CHAMBERS (LONDON) LIMITED (03191228)
- Filing history for MAYFAIR CHAMBERS (LONDON) LIMITED (03191228)
- People for MAYFAIR CHAMBERS (LONDON) LIMITED (03191228)
- Charges for MAYFAIR CHAMBERS (LONDON) LIMITED (03191228)
- More for MAYFAIR CHAMBERS (LONDON) LIMITED (03191228)
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 2019 | TM01 | Termination of appointment of Alexandre Michel Haillot Canas Da Silva as a director on 22 March 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
17 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
18 Dec 2017 | AP01 | Appointment of Mr Wasim Khan Tarek as a director on 18 December 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Aug 2017 | PSC01 | Notification of Leonard O'brien as a person with significant control on 28 June 2017 | |
11 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
08 Jun 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
24 May 2017 | TM02 | Termination of appointment of Anil Kumar Malhotra as a secretary on 23 May 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | CH01 | Director's details changed | |
02 Jun 2016 | CH01 | Director's details changed for Mr Alexandre Michel Haillot Canas Da Silva on 2 June 2016 | |
02 Jun 2016 | CH03 | Secretary's details changed for Mr Anil Kumar Malhotra on 2 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 2 Charles Street London W1J 5DB on 2 June 2016 | |
19 May 2016 | TM01 | Termination of appointment of Rodney James Whiston-Dew as a director on 29 April 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Alexandre Michel Haillot Canas Da Silva as a director on 5 November 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|