MAYFAIR COURT (KINGSHURST) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Mark Bruckshaw as a secretary on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Inspire Property Management as a secretary on 2024-01-09

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Termination of appointment of Dennis Picken as a director on 2022-10-20

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDSEY CANNON-LEACH / 21/02/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/03/1715 March 2017 SECRETARY APPOINTED MRS LYNDSEY CANNON-LEACH

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 31/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 DIRECTOR APPOINTED MR SCOTT WRIGHT

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM PENNYCUICK COLLINS 111 BROAD STREET 9 THE SQUARE BIRMINGHAM B15 1AS

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 31/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 31/12/13 NO MEMBER LIST

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O VENTURE ESTATE MANAGEMENT EQUIPOINT 5TH FLOOR 1506-1508 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8AD UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR DENNIS PICKEN

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O 9 THE SQUARE 111 BROAD STREET BIRMINGHAM WEST MIDLANDS B15 1AS

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER DENING

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAYERS

View Document

23/01/1323 January 2013 31/12/12 NO MEMBER LIST

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 31/12/11 NO MEMBER LIST

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 31/12/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 31/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALVIN DICKSON / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAKER / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD SAYERS / 05/01/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT BROWN

View Document

08/04/088 April 2008 SECRETARY APPOINTED MR PETER DENING

View Document

07/04/087 April 2008 DIRECTOR APPOINTED JONATHAN HOWARD SAYERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED SUSAN BAKER

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ANNUAL RETURN MADE UP TO 31/12/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: CLINTON HOUSE HIGH STREET COLESHILL BIRMINGHAM WEST MIDLANDS B46 3BP

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

14/01/0014 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 ACC. REF. DATE SHORTENED FROM 25/03/00 TO 31/12/99

View Document

15/03/9915 March 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

26/01/9826 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

14/01/9714 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

08/03/968 March 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

22/03/9522 March 1995 AUDITOR'S RESIGNATION

View Document

13/01/9513 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9416 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: PRIORY HOUSE 34-36 COLMORE CIRCUS QUEENSWAY BIRMIONGHAM B4 6BN

View Document

06/05/946 May 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

14/09/9314 September 1993 ANNUAL RETURN MADE UP TO 31/12/90

View Document

14/09/9314 September 1993 ANNUAL RETURN MADE UP TO 31/12/91

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 12 MAYFAIR COURT HASELOUR ROAD KINGSHURST BIRMINGHAM B3 76E

View Document

14/09/9314 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/87

View Document

14/09/9314 September 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 25/03

View Document

14/09/9314 September 1993 ANNUAL RETURN MADE UP TO 31/12/87

View Document

13/09/9313 September 1993 ORDER OF COURT - RESTORATION 09/09/93

View Document

31/03/9231 March 1992 STRUCK OFF AND DISSOLVED

View Document

29/10/9129 October 1991 FIRST GAZETTE

View Document

04/09/904 September 1990 ANNUAL RETURN MADE UP TO 31/12/88

View Document

04/09/904 September 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/895 May 1989 FIRST GAZETTE

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: FLAT 5, MAYFAIR HASELOUR ROAD, BIRMINGHAM. B37 6EG.

View Document

10/06/8710 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 REGISTERED OFFICE CHANGED ON 10/06/87 FROM: CHESTER ROAD BIRMINGHAM B35 7AH

View Document

27/03/8727 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

27/03/8727 March 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company