- Company Overview for MAYFAIR BRANDS LIMITED (07358636)
- Filing history for MAYFAIR BRANDS LIMITED (07358636)
- People for MAYFAIR BRANDS LIMITED (07358636)
- More for MAYFAIR BRANDS LIMITED (07358636)
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) |
---|---|---|---|
13 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
27 Apr 2016 | TM01 | Termination of appointment of Douglas Charles Davidson as a director on 27 April 2016 | |
29 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 November 2015
|
|
10 Sep 2015 | AR01 | Annual return made up to 27 August 2015 with full list of shareholders | |
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 September 2015
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
07 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 22 September 2014
|
|
29 Aug 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
30 Jul 2014 | AAMD | Amended accounts for a small company made up to 30 June 2013 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
28 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 13 July 2013
|
|
27 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 29 June 2013
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 May 2013 | SH01 |
Statement of capital following an allotment of shares on 24 April 2013
|
|
29 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
03 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
19 Mar 2013 | CH04 | Secretary's details changed for Derringtons Limited on 6 March 2013 | |
12 Mar 2013 | AD01 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 12 March 2013 |