Advanced company searchLink opens in new window

MAYFAIR CURZON DEVELOPMENTS LIMITED

Company number 07788886

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)
27 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Oct 2013 CH01 Director's details changed for Shula Lawrence on 1 September 2013
25 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
25 Oct 2013 CH01 Director's details changed for Mr Jeremy Rider on 1 September 2013
25 Oct 2013 CH01 Director's details changed for Mr Scott Leather on 1 September 2013
25 Oct 2013 AD01 Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN United Kingdom on 25 October 2013
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
07 Mar 2013 AP01 Appointment of Mr Scott Leather as a director
07 Mar 2013 AP01 Appointment of Mr Jeremy Rider as a director
01 Mar 2013 AD01 Registered office address changed from Lawns House Lawns Lane Farnley Leeds West Yorkshire LS12 5ET on 1 March 2013
28 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 16 November 2011
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 3.00
16 Nov 2011 TM01 Termination of appointment of John Holden as a director
16 Nov 2011 TM01 Termination of appointment of Gweco Directors Ltd as a director
16 Nov 2011 AP01 Appointment of Shula Lawrence as a director
14 Nov 2011 CERTNM Company name changed gweco 524 LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
14 Nov 2011 CONNOT Change of name notice
27 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)