MAYFAIR DEVELOPERS LIMITED - GILLINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-16 View Report
Accounts. Accounts type total exemption full. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2022-09-16 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type total exemption full. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Accounts. Accounts type total exemption full. 2020-06-01 View Report
Confirmation statement. Statement with no updates. 2019-08-18 View Report
Accounts. Accounts type total exemption full. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Accounts. Accounts type total exemption full. 2018-06-04 View Report
Address. Old address: 20 Bullock Wood Close Colchester Essex CO4 0HX. Change date: 2018-02-06. New address: 122 Ploughmans Way Rainham Gillingham Kent ME8 8LP. 2018-02-06 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Accounts. Accounts type total exemption small. 2017-05-26 View Report
Officers. Appointment date: 2017-03-29. Officer name: Mrs Tanya Anderson. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Accounts. Accounts type total exemption small. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Accounts. Accounts type total exemption small. 2014-05-14 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type total exemption small. 2013-06-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-03-15 View Report
Officers. Officer name: Mark Anderson. 2013-01-25 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Accounts. Accounts type total exemption small. 2012-05-08 View Report
Officers. Officer name: Michael Anderson. 2012-05-08 View Report
Officers. Officer name: Mr Mark Anderson. 2012-04-18 View Report
Gazette. Gazette filings brought up to date. 2012-03-03 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Officers. Officer name: Mr Matthew Anderson. 2012-02-29 View Report
Address. Change date: 2012-02-27. Old address: Fenchurch House 93 Springfield Road Chelmsford Essex CM2 6JL. 2012-02-27 View Report
Gazette. Gazette notice compulsary. 2011-12-13 View Report
Officers. Officer name: Matthew Anderson. 2011-07-11 View Report
Address. Old address: Kingfisher House 19 Springfield Lyons Approach Chelmsford Business Park Chelmsford Essex CM2 5LB United Kingdom. Change date: 2011-01-14. 2011-01-14 View Report
Incorporation. Incorporation company. 2010-08-12 View Report