Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2022-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON NEIL BURGESS / 04/04/2022 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2022-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOLYON NEIL BURGESS / 04/04/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
2020-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON NEIL BURGESS / 06/03/2020 |
2020-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOLYON NEIL BURGESS / 06/03/2020 |
2020-02-07 |
update num_mort_charges 2 => 4 |
2020-02-07 |
update num_mort_outstanding 2 => 4 |
2020-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096729300003 |
2020-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096729300004 |
2019-12-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOLYON NEIL BURGESS / 18/11/2019 |
2019-12-16 |
update statutory_documents CESSATION OF LISA ANNETTE NORBURY AS A PSC |
2019-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA NORBURY |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-10-17 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOLYON NEIL BURGESS / 04/10/2019 |
2019-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BURGESS |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-08 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-07 |
update num_mort_charges 1 => 2 |
2018-07-07 |
update num_mort_outstanding 1 => 2 |
2018-06-07 |
update num_mort_charges 0 => 1 |
2018-06-07 |
update num_mort_outstanding 0 => 1 |
2018-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096729300002 |
2018-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096729300001 |
2018-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REGINALD BURGESS / 06/04/2018 |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
2018-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNETTE NORBURY |
2018-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOLYON NEIL BURGESS / 12/09/2017 |
2017-10-24 |
update statutory_documents DIRECTOR APPOINTED MR NEIL REGINALD BURGESS |
2017-10-24 |
update statutory_documents 12/10/17 STATEMENT OF CAPITAL GBP 10 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-10-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-10-03 |
update statutory_documents DIRECTOR APPOINTED MS LISA ANNETTE NORBURY |
2017-10-03 |
update statutory_documents 12/09/17 STATEMENT OF CAPITAL GBP 2 |
2017-09-07 |
delete address CHESTNUTS BERRIES ROAD COOKHAM MAIDENHEAD BERKSHIRE ENGLAND SL6 9SD |
2017-09-07 |
insert address COLNE HOUSE HIGH STREET COLNBROOK SLOUGH ENGLAND SL3 0LX |
2017-09-07 |
update registered_address |
2017-09-04 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2017 FROM
CHESTNUTS BERRIES ROAD
COOKHAM
MAIDENHEAD
BERKSHIRE
SL6 9SD
ENGLAND |
2017-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON NEIL BURGESS / 23/08/2017 |
2017-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOLYON NEIL BURGESS / 23/08/2017 |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON NEIL BURGESS |
2016-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date null => 2016-07-31 |
2016-10-07 |
update accounts_next_due_date 2017-04-06 => 2018-04-30 |
2016-09-18 |
delete source_ip 78.143.240.30 |
2016-09-18 |
insert source_ip 91.224.108.100 |
2016-09-06 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2016-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-03-11 |
delete address 9 BELLEVILLE ROAD LONDON ENGLAND SW11 6QS |
2016-03-11 |
insert address CHESTNUTS BERRIES ROAD COOKHAM MAIDENHEAD BERKSHIRE ENGLAND SL6 9SD |
2016-03-11 |
update registered_address |
2016-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2016 FROM
9 BELLEVILLE ROAD
LONDON
SW11 6QS
ENGLAND |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON NEIL BURGESS / 24/02/2016 |
2016-01-04 |
delete source_ip 217.8.244.42 |
2016-01-04 |
insert address 26 Dover Street
London
W1S 4LY |
2016-01-04 |
insert email jo..@mayfair-investments.com |
2016-01-04 |
insert index_pages_linkeddomain theindigoconcept.com |
2016-01-04 |
insert industry_tag property finance |
2016-01-04 |
insert phone 0044 (0)7713 152 252 |
2016-01-04 |
insert registration_number 9672930 |
2016-01-04 |
insert source_ip 78.143.240.30 |
2016-01-04 |
update primary_contact null => 26 Dover Street
London
W1S 4LY |
2015-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
4 HORNTON PLACE
LONDON
W8 4LZ |
2015-07-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-08-13 |
delete general_emails en..@mayfair-investments.com |
2014-08-13 |
delete address 26 Dover Street
London
W1S 4LY |
2014-08-13 |
delete email en..@mayfair-investments.com |
2014-08-13 |
delete fax 0044 (0)203 002 2693 |
2014-08-13 |
delete index_pages_linkeddomain theindigoconcept.com |
2014-08-13 |
delete industry_tag property finance |
2014-08-13 |
delete phone 0044 (0)207 763 7299 |
2014-08-13 |
delete phone 0044 (0)780 858 1504 |
2014-08-13 |
delete registration_number 6461348 |
2014-08-13 |
update primary_contact 26 Dover Street
London
W1S 4LY => null |
2013-06-01 |
update website_status OK => ServerDown |
2013-02-27 |
update website_status ServerDown |