Advanced company searchLink opens in new window

CLARGES MAYFAIR RESIDENTIAL MANAGEMENT CO LIMITED

Company number 09117249

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)
22 Feb 2018 PSC02 Notification of Bl Residual Holding Company Limited as a person with significant control on 21 February 2018
26 Jan 2018 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018
22 Aug 2017 CH01 Director's details changed for Mr James Fielding Taylor on 3 July 2015
18 Aug 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
10 Jul 2017 PSC02 Notification of Bl Baker Co 2012 Limited as a person with significant control on 6 April 2016
28 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Apr 2017 TM01 Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Dec 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
14 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
04 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
02 Aug 2016 AP01 Appointment of James Fielding Taylor as a director on 17 July 2014
02 Feb 2016 TM01 Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
05 Feb 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
18 Nov 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
24 Oct 2014 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
04 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-04
  • GBP 100