Advanced company searchLink opens in new window

MAYFAIR HEALTHCARE (DURHAM) LIMITED

Company number 06428250

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)
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 108.63
20 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
24 Sep 2013 MR04 Satisfaction of charge 2 in full
01 Mar 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 105.44
22 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 104.29
19 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflicting interest/section 28 09/11/2012
06 Jan 2012 AA Full accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011
22 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 03/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr Ian Watson on 15 November 2010
17 Nov 2010 CH03 Secretary's details changed for Jasvinder Singh Gill on 15 November 2010
08 Oct 2010 AA Full accounts made up to 31 March 2010
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 Feb 2010 AP03 Appointment of Jasvinder Singh Gill as a secretary
02 Feb 2010 AA Full accounts made up to 31 March 2009
28 Jan 2010 TM02 Termination of appointment of Claire Watson as a secretary
11 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders