Advanced company searchLink opens in new window

MAYFAIR REAL ESTATE MANAGEMENT LIMITED

Company number 05277469

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)
10 Jun 2016 TM02 Termination of appointment of Nezia Martijntje Morgan as a secretary on 10 June 2016
18 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AD01 Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 3 December 2014
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
12 Sep 2014 AD01 Registered office address changed from 25 North Row Mayfair London W1K 6DJ England to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 12 September 2014
02 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jan 2014 AD01 Registered office address changed from 25 North Row Mayfaur London W1K 6DL United Kingdom on 20 January 2014
10 Dec 2013 AD01 Registered office address changed from 80 Park Lane London W1K 7TR on 10 December 2013
04 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
19 Aug 2013 AD01 Registered office address changed from 77 Brook Street Mayfair London W1K 4HY on 19 August 2013
18 Jun 2013 CH01 Director's details changed for Mr Andrew Richard Lamb on 1 June 2013
21 Feb 2013 AD03 Register(s) moved to registered inspection location
21 Feb 2013 AD02 Register inspection address has been changed
29 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Mr Andrew Richard Lamb on 24 October 2012
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Sep 2011 TM02 Termination of appointment of Marie Besson as a secretary
01 Sep 2011 AP03 Appointment of Mrs Nezia Martijntje Morgan as a secretary
01 Sep 2011 TM01 Termination of appointment of Marie Besson as a director
05 Jan 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
09 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009