Advanced company searchLink opens in new window

MAYFAIR HEALTHCARE (WETHERBY) LIMITED

Company number 06904173

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)
22 Jul 2019 AD01 Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to St Helen's 1 Undershaft London EC3P 3DQ on 22 July 2019
21 Jul 2019 TM01 Termination of appointment of Ian Watson as a director on 19 July 2019
21 Jul 2019 AP01 Appointment of Mr Christopher James Urwin as a director on 19 July 2019
21 Jul 2019 AP01 Appointment of Mr Barry Steven Hill as a director on 19 July 2019
19 Jul 2019 TM02 Termination of appointment of Jasvinder Singh Gill as a secretary on 19 July 2019
19 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
11 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2016 AD02 Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
14 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
09 Jan 2016 AA Full accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Dec 2014 AA Full accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
20 Dec 2013 AA Full accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
09 Jan 2013 AA Full accounts made up to 31 March 2012
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders