AD01 |
Change of registered address from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 4th October 2023 to Unit 1, Orwell Court Hurricane Way Wickford Essex SS11 8YJ
filed on: 4th, October 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th June 2014: 100.00 GBP
capital
|
|
CH01 |
On 1st December 2013 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st August 2013 from 30th June 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 31st October 2012
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th July 2011
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 5th November 2010
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 23rd February 2010
filed on: 23rd, February 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2009
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/07/2009 from jubilee house, the drive great warley brentwood essex CM13 3FR
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 21st July 2009 with complete member list
filed on: 21st, July 2009
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2009
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
288b |
On 7th January 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mayfair overseas property company LIMITEDcertificate issued on 07/01/09
filed on: 7th, January 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2008
filed on: 30th, September 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 30th August 2007. Value of each share 1 £, total number of shares: 150.
filed on: 1st, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 30th August 2007. Value of each share 1 £, total number of shares: 150.
filed on: 1st, October 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|