Advanced company searchLink opens in new window

MAYFAIR LEASES LIMITED

Company number 05883385

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)
06 Jan 2009 288b Appointment Terminated Director darren rawcliffe
24 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175, director can have direct or indirect interest that conflicts the interest of the company 13/11/2008
29 Jul 2008 363a Return made up to 21/07/08; full list of members
07 Jul 2008 288b Appointment Terminated Secretary caroline tolhurst
07 Jul 2008 288b Appointment Terminated Director mark preston
07 Jul 2008 288a Director appointed john edward thompson clark
07 Jul 2008 288a Secretary appointed katharine emma robinson
14 May 2008 AA Full accounts made up to 31 December 2007
04 Apr 2008 288a Director appointed roger frederick cranford blundell
04 Apr 2008 288b Appointment Terminated Director richard handley
12 Oct 2007 288a New director appointed
25 Jul 2007 363a Return made up to 21/07/07; full list of members
05 Jan 2007 288a New director appointed
05 Jan 2007 288a New director appointed
05 Jan 2007 288a New director appointed
05 Jan 2007 288a New director appointed
05 Jan 2007 288b Director resigned
20 Dec 2006 CERTNM Company name changed grosvenor forty seven LIMITED\certificate issued on 20/12/06
11 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Aug 2006 287 Registered office changed on 11/08/06 from: 70 grosvenor street london W1K 3JP
10 Aug 2006 225 Accounting reference date extended from 31/07/07 to 31/12/07
03 Aug 2006 288b Secretary resigned
03 Aug 2006 288b Director resigned