- Company Overview for MAYFAIR HAMPSHIRE LIMITED (11528249)
- Filing history for MAYFAIR HAMPSHIRE LIMITED (11528249)
- People for MAYFAIR HAMPSHIRE LIMITED (11528249)
- Charges for MAYFAIR HAMPSHIRE LIMITED (11528249)
- More for MAYFAIR HAMPSHIRE LIMITED (11528249)
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
|
|
21 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-21
|