- Company Overview for THE MAYFAIR ESTATE AGENCY LIMITED (04957446)
- Filing history for THE MAYFAIR ESTATE AGENCY LIMITED (04957446)
- People for THE MAYFAIR ESTATE AGENCY LIMITED (04957446)
- More for THE MAYFAIR ESTATE AGENCY LIMITED (04957446)
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) |
---|---|---|---|
16 Jul 2018 | AP01 | Appointment of Mr Jonathan Alistair Cooke as a director on 31 May 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 July 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
06 Mar 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
16 Jan 2017 | CH03 | Secretary's details changed for Sharon Elizabeth Lindley on 1 December 2016 | |
16 Jan 2017 | CH03 | Secretary's details changed for Sharon Elizabeth Lindley on 16 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mr Malcolm Garland Lindley on 16 January 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
13 Jun 2016 | AD02 | Register inspection address has been changed to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
24 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
03 Sep 2014 | TM01 | Termination of appointment of Julian Charles Lilley as a director on 6 August 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Rupert Reid as a secretary on 6 August 2014 | |
03 Sep 2014 | AP03 | Appointment of Sharon Elizabeth Lindley as a secretary on 6 August 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Malcolm Garland Lindley as a director on 6 August 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
01 Mar 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
26 Sep 2011 | AP03 | Appointment of Mr Rupert Reid as a secretary |