Advanced company searchLink opens in new window

MDR MAYFAIR LIMITED

Company number 08711563

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)
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 AD01 Registered office address changed from C/O Mayfair Private 7 Old Park Lane Old Park Lane London W1K 1QR England to Africa House 70 Kingsway London WC2B 6AH on 17 October 2016
14 Oct 2016 CH01 Director's details changed for Mr Andrew David Savile on 14 October 2016
14 Oct 2016 CH01 Director's details changed for Mr Alistair David Miles Morgan on 14 October 2016
14 Oct 2016 CH01 Director's details changed for Mr James Lewis Libson on 14 October 2016
14 Oct 2016 CH01 Director's details changed for Mr Andrew David Savile on 14 October 2016
07 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 Apr 2016 TM02 Termination of appointment of Melissa Chloe Armitt as a secretary on 4 April 2016
13 Jan 2016 AA Full accounts made up to 31 March 2015
24 Nov 2015 AD01 Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to C/O Mayfair Private 7 Old Park Lane Old Park Lane London W1K 1QR on 24 November 2015
14 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 25,000
14 Oct 2015 TM01 Termination of appointment of Andrew Jeremy Campbell Whalley as a director on 9 October 2015
14 Oct 2015 TM01 Termination of appointment of Ian Stuart Paul as a director on 9 October 2015
14 Oct 2015 AP01 Appointment of Mr Alistair David Miles Morgan as a director on 9 October 2015
14 Oct 2015 TM01 Termination of appointment of Kevin John Gold as a director on 9 October 2015
14 Oct 2015 TM01 Termination of appointment of Andrew Hylton Young as a director on 9 October 2015
14 Oct 2015 AD02 Register inspection address has been changed to 7 Old Park Lane London W1K 1QR
14 Oct 2015 AP03 Appointment of Miss Melissa Chloe Armitt as a secretary on 9 October 2015
14 Oct 2015 TM01 Termination of appointment of Shane Leslie Giles as a director on 9 October 2015
14 Oct 2015 TM01 Termination of appointment of Karen Jane Cleal as a director on 9 October 2015
14 Oct 2015 TM02 Termination of appointment of Karen Jane Cleal as a secretary on 9 October 2015
06 Oct 2015 AA01 Previous accounting period shortened from 31 March 2016 to 31 March 2015
05 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
02 Oct 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
06 Jul 2015 AA Total exemption full accounts made up to 30 September 2014