- Company Overview for MDR MAYFAIR LIMITED (08711563)
- Filing history for MDR MAYFAIR LIMITED (08711563)
- People for MDR MAYFAIR LIMITED (08711563)
- Charges for MDR MAYFAIR LIMITED (08711563)
- More for MDR MAYFAIR LIMITED (08711563)
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
|
|
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 |