Advanced company searchLink opens in new window

MAYFAIR HAMPSHIRE LIMITED

Company number 11528249

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)
13 Nov 2020 PSC07 Cessation of Anita Barney as a person with significant control on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of Anita Barney as a director on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of Royston Michael Charles Barney as a director on 13 November 2020
13 Nov 2020 AD01 Registered office address changed from 2B Highstone House 165 High Street Barnet EN5 5SU England to Royale House 1550 Parkway Whiteley PO15 7AG on 13 November 2020
13 Nov 2020 PSC01 Notification of Robert Bull as a person with significant control on 13 November 2020
13 Nov 2020 AP01 Appointment of Mr Jason Williams as a director on 13 November 2020
13 Nov 2020 AP01 Appointment of Mr Robert Lee Jack Bull as a director on 13 November 2020
21 Oct 2020 AA Micro company accounts made up to 31 August 2020
07 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
31 Dec 2019 AD01 Registered office address changed from The Winning Post Burridge Road Burridge Southampton SO31 1BY United Kingdom to 2B Highstone House 165 High Street Barnet EN5 5SU on 31 December 2019
01 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
24 Jan 2019 MR01 Registration of charge 115282490003, created on 23 January 2019
07 Dec 2018 MR01 Registration of charge 115282490002, created on 3 December 2018
04 Dec 2018 MR01 Registration of charge 115282490001, created on 3 December 2018
04 Oct 2018 PSC01 Notification of Royston Michael Charles Barney as a person with significant control on 28 August 2018
04 Oct 2018 AP01 Appointment of Royston Michael Charles Barney as a director on 22 September 2018
03 Oct 2018 PSC04 Change of details for Mrs Anita Barney as a person with significant control on 28 August 2018
03 Oct 2018 PSC04 Change of details for Mrs Anita Barney as a person with significant control on 1 October 2018
03 Oct 2018 CH01 Director's details changed for Mr Anita Timothy Barney on 1 October 2018
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 2
21 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-21
  • GBP 1