- Company Overview for MAYFAIR LEASES LIMITED (05883385)
- Filing history for MAYFAIR LEASES LIMITED (05883385)
- People for MAYFAIR LEASES LIMITED (05883385)
- More for MAYFAIR LEASES LIMITED (05883385)
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) |
---|---|---|---|
06 Jan 2009 | 288b | Appointment Terminated Director darren rawcliffe | |
24 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2008 | 363a | Return made up to 21/07/08; full list of members | |
07 Jul 2008 | 288b | Appointment Terminated Secretary caroline tolhurst | |
07 Jul 2008 | 288b | Appointment Terminated Director mark preston | |
07 Jul 2008 | 288a | Director appointed john edward thompson clark | |
07 Jul 2008 | 288a | Secretary appointed katharine emma robinson | |
14 May 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Apr 2008 | 288a | Director appointed roger frederick cranford blundell | |
04 Apr 2008 | 288b | Appointment Terminated Director richard handley | |
12 Oct 2007 | 288a | New director appointed | |
25 Jul 2007 | 363a | Return made up to 21/07/07; full list of members | |
05 Jan 2007 | 288a | New director appointed | |
05 Jan 2007 | 288a | New director appointed | |
05 Jan 2007 | 288a | New director appointed | |
05 Jan 2007 | 288a | New director appointed | |
05 Jan 2007 | 288b | Director resigned | |
20 Dec 2006 | CERTNM | Company name changed grosvenor forty seven LIMITED\certificate issued on 20/12/06 | |
11 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2006 | 287 | Registered office changed on 11/08/06 from: 70 grosvenor street london W1K 3JP | |
10 Aug 2006 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
03 Aug 2006 | 288b | Secretary resigned | |
03 Aug 2006 | 288b | Director resigned |