Download leads from Nexok and grow your business. Find out more

Mayfair Property Holdings Limited

Documents

Total Documents74
Total Pages496

Filing History

8 December 2017Confirmation statement made on 7 December 2017 with no updates
23 March 2017Full accounts made up to 30 June 2016
14 December 2016Confirmation statement made on 7 December 2016 with updates
25 June 2016Amended full accounts made up to 30 June 2015
29 March 2016Full accounts made up to 30 June 2015
29 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 23,199.75
29 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 23,199.75
8 April 2015Full accounts made up to 30 June 2014
1 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 23,199.75
1 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 23,199.75
4 April 2014Full accounts made up to 30 June 2013
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 23,199.75
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 23,199.75
5 April 2013Full accounts made up to 30 June 2012
29 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
29 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
3 April 2012Full accounts made up to 30 June 2011
9 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
4 April 2011Full accounts made up to 30 June 2010
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
7 April 2010Full accounts made up to 30 June 2009
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
8 December 2009Director's details changed for Mr John George Reed on 7 December 2009
8 December 2009Director's details changed for Mr John George Reed on 7 December 2009
8 December 2009Director's details changed for Mrs Geraldine Corriene Reed on 7 December 2009
8 December 2009Director's details changed for Mrs Geraldine Corriene Reed on 7 December 2009
27 April 2009Full accounts made up to 30 June 2008
9 December 2008Return made up to 08/12/08; full list of members
1 May 2008Full accounts made up to 30 June 2007
31 December 2007Return made up to 09/12/07; full list of members
9 May 2007Full accounts made up to 30 June 2006
11 December 2006Return made up to 09/12/06; full list of members
17 March 2006Full accounts made up to 30 June 2005
7 February 2006Return made up to 10/12/05; full list of members
13 April 2005Full accounts made up to 30 June 2004
11 January 2005Return made up to 10/12/04; full list of members
16 March 2004Full accounts made up to 30 June 2003
22 January 2004Return made up to 10/12/03; full list of members
25 January 2003Return made up to 10/12/02; full list of members
11 December 2002Full accounts made up to 30 June 2002
2 May 2002Accounts for a small company made up to 30 June 2001
31 December 2001Return made up to 10/12/01; full list of members
5 June 2001Particulars of mortgage/charge
5 June 2001Particulars of mortgage/charge
3 April 2001Accounts for a small company made up to 30 June 2000
13 March 2001Company name changed abingdon export finance LIMITED\certificate issued on 13/03/01
19 December 2000Return made up to 10/12/00; full list of members
22 March 2000Accounts for a small company made up to 30 June 1999
23 December 1999Return made up to 10/12/99; full list of members
12 February 1999Accounts for a small company made up to 30 June 1998
4 February 1999Secretary resigned;director resigned
24 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
24 December 1998New secretary appointed
28 April 1998Accounts for a small company made up to 30 June 1997
19 February 1998Return made up to 31/12/97; full list of members
8 April 1997Accounts for a small company made up to 30 June 1996
28 January 1997Return made up to 31/12/96; no change of members
23 October 1996Particulars of mortgage/charge
28 February 1996Accounts for a small company made up to 30 June 1995
2 February 1996Return made up to 31/12/95; full list of members
30 June 1995New director appointed
5 May 1995Director resigned
29 March 1995Accounts for a small company made up to 30 June 1994
29 October 1992Ad 24/12/91--------- £ si [email protected]
29 October 1992Conve 23/12/91
26 April 1990Ad 17/04/90--------- £ si [email protected]=99 £ ic 100/199
5 May 1977Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing