MAYFAIR DEVELOPMENTS AND PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3 Elm Grove Didsbury Manchester M20 6PL on 2025-04-04

View Document

21/11/2421 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-21

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSHAM ABDUL BAKI AL-SALAM

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

26/09/1726 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAD ABDUL BAKI AL-SALAM

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSHAM ABDUL BAKI AL-SALAM / 07/09/2014

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HUSHAM ABDUL BAKI AL-SALAM / 07/09/2014

View Document

15/10/1415 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/10/1222 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: ST JAMES BUILDING 79/89 OXFORD STREET, MANCHESTER LANCASHIRE M1 6HT

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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