MAYFAIR AND HOLLAND PROPERTIES LIMITED
Company number 03672772
- Company Overview for MAYFAIR AND HOLLAND PROPERTIES LIMITED (03672772)
- Filing history for MAYFAIR AND HOLLAND PROPERTIES LIMITED (03672772)
- People for MAYFAIR AND HOLLAND PROPERTIES LIMITED (03672772)
- Charges for MAYFAIR AND HOLLAND PROPERTIES LIMITED (03672772)
- More for MAYFAIR AND HOLLAND PROPERTIES LIMITED (03672772)
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) |
---|---|---|---|
17 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
14 Dec 2012 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
22 Aug 2012 | AA | Accounts for a small company made up to 24 March 2012 | |
15 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
24 Oct 2011 | AA | Accounts for a small company made up to 24 March 2011 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
30 Dec 2010 | AA | Full accounts made up to 24 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from , 56a Poland Street, Soho, London, W1F 7NN on 31 March 2010 | |
06 Feb 2010 | AA | Accounts for a small company made up to 24 March 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
03 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
03 Dec 2009 | CH01 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 | |
03 Dec 2009 | AD02 | Register inspection address has been changed | |
25 Nov 2008 | 363a | Return made up to 18/11/08; full list of members | |
17 Oct 2008 | AA | Accounts for a small company made up to 24 March 2008 | |
24 Jan 2008 | AA | Accounts for a small company made up to 24 March 2007 | |
03 Jan 2008 | 363a | Return made up to 18/11/07; full list of members | |
03 Jan 2008 | 288c | Director's particulars changed | |
25 Jan 2007 | 287 | Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL | |
12 Dec 2006 | 363a | Return made up to 18/11/06; full list of members |