- Company Overview for MAYFAIR CURZON DEVELOPMENTS LIMITED (07788886)
- Filing history for MAYFAIR CURZON DEVELOPMENTS LIMITED (07788886)
- People for MAYFAIR CURZON DEVELOPMENTS LIMITED (07788886)
- Charges for MAYFAIR CURZON DEVELOPMENTS LIMITED (07788886)
- More for MAYFAIR CURZON DEVELOPMENTS LIMITED (07788886)
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
|
|
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
|
|
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
|
|
14 Nov 2011 | CONNOT | Change of name notice | |
27 Sep 2011 | NEWINC |
Incorporation
|