Advanced company searchLink opens in new window

THE MAYER GROUP LIMITED

Company number 03944574

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)
02 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 197,179
02 Apr 2015 CH01 Director's details changed for Mr Barrie Bloom on 2 April 2015
24 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
13 Oct 2014 AP01 Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014
13 Oct 2014 TM02 Termination of appointment of Jean Robinson as a secretary on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 13 October 2014
24 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 197,179
15 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
26 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
21 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 17 March 2011
04 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
16 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 09/03/09; full list of members
15 Dec 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Dec 2008 169 Gbp ic 100000/97279\01/12/08\gbp sr 2721@1=2721\
27 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
15 Apr 2008 MEM/ARTS Memorandum and Articles of Association
15 Apr 2008 88(3) Particulars of contract relating to shares
15 Apr 2008 88(2) Ad 04/04/08\gbp si 25848@1=25848\gbp ic 174052/199900\
15 Apr 2008 88(3) Particulars of contract relating to shares