Advanced company searchLink opens in new window

MAYFAIR GARDENS MANAGEMENT LIMITED

Company number 04612114

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)
02 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
20 Dec 2010 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 10
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 9
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 8
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 7
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 6
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Apr 2010 AP01 Appointment of Kate Lui as a director
08 Apr 2010 TM01 Termination of appointment of Jane Webber as a director
26 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 December 2009
  • GBP 3
26 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 3
26 Feb 2010 TM02 Termination of appointment of Andrew Chaytow as a secretary
26 Feb 2010 AD01 Registered office address changed from 8-10 Walmersley Old Road Bury Lancashire BL9 6SQ on 26 February 2010
11 Feb 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Feb 2009 363a Return made up to 09/12/08; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
12 Jan 2009 288b Appointment terminated director michael wright
12 Jan 2009 288b Appointment terminated director mark clynes