MAYFAIR APARTMENTS LTD
Status | ACTIVE |
Company No. | 08697886 |
Category | Private Limited Company |
Incorporated | 19 Sep 2013 |
Age | 10 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MAYFAIR APARTMENTS LTD is an active private limited company with number 08697886. It was incorporated 10 years, 8 months, 13 days ago, on 19 September 2013. The company address is 72 Lairgate, Beverley, HU17 8EU, East Yorkshire, England.
Company Fillings
Mortgage satisfy charge full
Date: 08 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086978860004
Documents
Mortgage satisfy charge full
Date: 08 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086978860003
Documents
Mortgage satisfy charge full
Date: 29 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086978860002
Documents
Change to a person with significant control
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-12-08
Psc name: G.I. Engineering Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
New address: 72 Lairgate Beverley East Yorkshire HU17 8EU
Old address: 74 Lairgate Beverley East Yorkshire HU17 8EU England
Change date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-05-01
Psc name: G.I. Engineering Limited
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Change person director company with change date
Date: 20 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-16
Officer name: Mr Richard Michael Dixon Hart
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-06
Charge number: 086978860004
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
New address: 74 Lairgate Beverley East Yorkshire HU17 8EU
Change date: 2016-09-14
Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086978860003
Charge creation date: 2015-07-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2015
Action Date: 07 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086978860002
Charge creation date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous extended
Date: 17 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-28
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Dixon Hart
Appointment date: 2015-02-17
Documents
Capital allotment shares
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-02-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Mortgage create with deed with charge number
Date: 28 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086978860001
Documents
Incorporation company
Date: 19 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FIVE OAKS HOUSE (STREATHAM) LIMITED
FLAT 5 FIVE OAKS,LONDON,SW16 3EN
Number: | 00774980 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RHEOLA CLOSE,LONDON,N17 9TR
Number: | 10240124 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ABBOTTS ROAD,CHEAM,SM3 9TA
Number: | 08963160 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FLORIAN AVENUE,SUTTON,SM1 3QH
Number: | 07895293 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 VILLAGE STREET,DERBY,DE23 8TA
Number: | 10465094 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HOLMESDALE AVENUE,REDHILL,RH1 2PB
Number: | 11326837 |
Status: | ACTIVE |
Category: | Private Limited Company |