Advanced company searchLink opens in new window

MAYFAIR & GRACE LIMITED

Company number 08392204

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)
23 Mar 2017 AD01 Registered office address changed from The Mount Upper Seagry Chippenham SN15 5EX England to 11 Church Street Mayfair & Grace Church Street Tetbury Gloucestershire GL8 8JG on 23 March 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Jan 2017 AD01 Registered office address changed from C/O Mr G Good the Pump House Westonbirt Tetbury Gloucestershire GL8 8QH England to The Mount Upper Seagry Chippenham SN15 5EX on 9 January 2017
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 May 2015 AD01 Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to C/O Mr G Good the Pump House Westonbirt Tetbury Gloucestershire GL8 8QH on 31 May 2015
08 May 2015 CH01 Director's details changed for Mr Garry Nicholas Good on 8 May 2015
12 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AD01 Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Swindon Wiltshire SN4 7HF to The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW on 11 November 2014
15 Aug 2014 CERTNM Company name changed pink box cosmetics LIMITED\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-15
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
26 Jul 2013 TM01 Termination of appointment of Patsy Robertson as a director
26 Jul 2013 AP01 Appointment of Mr Garry Nicholas Good as a director
26 Jul 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
07 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted