MAYFAIR CAPITAL PARTNERS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-06 update statutory_documents DIRECTOR APPOINTED MR GILES EDWARD AYLIFFE KING
2023-04-06 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN CRIDLAND
2023-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LANGLAY-SMITH
2023-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES THORNTON
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-10-26 update statutory_documents DIRECTOR APPOINTED MR GRAHAM MICHAEL LANGLAY-SMITH
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07 delete address 2 CAVENDISH SQUARE LONDON W1G 0PU
2019-08-07 insert address 55 WELLS STREET LONDON ENGLAND W1T 3PT
2019-08-07 update reg_address_care_of MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED => null
2019-08-07 update registered_address
2019-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM C/O MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED 2 CAVENDISH SQUARE LONDON W1G 0PU
2019-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY THORNTON / 01/07/2019
2019-07-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED / 01/07/2019
2019-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED / 01/07/2019
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-11-07 update accounts_last_madeup_date 2016-09-30 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 9 => 12
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-09-30
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-15 update statutory_documents CURREXT FROM 30/09/2017 TO 31/12/2017
2016-10-24 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2015-12-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-11-30 update statutory_documents 28/11/15 FULL LIST
2015-11-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2014-10-31 => 2015-09-30
2015-11-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-10-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-15 update statutory_documents CORPORATE SECRETARY APPOINTED MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED
2015-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN ROANTREE
2015-10-09 update statutory_documents SOLVENCY STATEMENT DATED 30/09/15
2015-10-09 update statutory_documents REDUCE ISSUED CAPITAL 30/09/2015
2015-10-09 update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 1
2015-10-09 update statutory_documents STATEMENT BY DIRECTORS
2015-05-07 update account_ref_day 31 => 30
2015-05-07 update account_ref_month 10 => 9
2015-05-07 update accounts_next_due_date 2016-07-31 => 2016-06-30
2015-04-20 update statutory_documents CURRSHO FROM 31/10/2015 TO 30/09/2015
2015-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY BROGDEN
2015-01-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 delete address 2 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PU
2014-12-07 insert address 2 CAVENDISH SQUARE LONDON W1G 0PU
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2014-12-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-11-28 update statutory_documents 28/11/14 FULL LIST
2014-11-07 update num_mort_outstanding 1 => 0
2014-11-07 update num_mort_satisfied 3 => 4
2014-10-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-07 update num_mort_outstanding 2 => 1
2014-10-07 update num_mort_satisfied 2 => 3
2014-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-07 delete address BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA
2014-08-07 insert address 2 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PU
2014-08-07 update num_mort_outstanding 4 => 2
2014-08-07 update num_mort_satisfied 0 => 2
2014-08-07 update reg_address_care_of MAYFAIR CAPITAL INVESTMENT MANAGEMENT LTD => MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED
2014-08-07 update registered_address
2014-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O MAYFAIR CAPITAL INVESTMENT MANAGEMENT LTD BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA
2014-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-04-15 update statutory_documents SECRETARY APPOINTED MISS GILLIAN ANNE ROANTREE
2014-04-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUY BROGDEN
2014-01-07 delete address BROOKFIELD HOUSE 44 DAVIES STREET LONDON UNITED KINGDOM W1K 5JA
2014-01-07 insert address BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-18 update statutory_documents 28/11/13 FULL LIST
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update reg_address_care_of MAYFAIR CAPITAL => MAYFAIR CAPITAL INVESTMENT MANAGEMENT LTD
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-07 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O MAYFAIR CAPITAL BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA UNITED KINGDOM
2012-12-13 update statutory_documents 28/11/12 FULL LIST
2012-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-12-01 update statutory_documents 28/11/11 FULL LIST
2011-11-16 update statutory_documents PREVSHO FROM 31/03/2012 TO 31/10/2011
2011-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-29 update statutory_documents 28/11/10 FULL LIST
2010-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 23 BRUTON STREET LONDON W1J 6QD
2009-11-30 update statutory_documents SAIL ADDRESS CREATED
2009-11-30 update statutory_documents 28/11/09 FULL LIST
2009-08-25 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2008-12-15 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-27 update statutory_documents ADOPT ARTICLES 06/02/2008
2007-11-28 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-12 update statutory_documents £ SR 2857@1 13/11/06
2007-03-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-30 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-29 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-12-15 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-02 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR
2003-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-17 update statutory_documents NC INC ALREADY ADJUSTED 31/07/02
2002-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 28/05/02
2002-12-17 update statutory_documents £ NC 1000/50000 31/07/
2002-12-13 update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/05/02
2002-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HX
2002-01-03 update statutory_documents NEW SECRETARY APPOINTED
2001-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-18 update statutory_documents DIRECTOR RESIGNED
2001-12-18 update statutory_documents SECRETARY RESIGNED
2001-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION