Advanced company searchLink opens in new window

MANDORA ST. CLEMENTS LIMITED

Company number 00174662

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 Jun 2015 AA Accounts for a dormant company made up to 25 January 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 161,500
05 Jan 2015 AP01 Appointment of Mr Stuart Lorimer as a director on 5 January 2015
29 Aug 2014 TM01 Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014
12 Aug 2014 AA Accounts for a dormant company made up to 26 January 2014
19 Jun 2014 AD01 Registered office address changed from C/O Dickson Minto the Broadgate Tower Primrose Street London EC2A 2EW on 19 June 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 161,500
13 May 2013 AA Accounts for a dormant company made up to 26 January 2013
04 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
26 Nov 2012 AA Accounts for a dormant company made up to 28 January 2012
30 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011
16 May 2011 AA Accounts for a dormant company made up to 29 January 2011
05 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
26 Nov 2010 AD01 Registered office address changed from a G Barr Plc Bellamy Road Mansfield NG18 4LW on 26 November 2010
04 Oct 2010 AA Accounts for a dormant company made up to 30 January 2010
02 Sep 2010 CC04 Statement of company's objects
24 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
13 Jan 2010 SH10 Particulars of variation of rights attached to shares
13 Jan 2010 SH10 Particulars of variation of rights attached to shares
13 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2009 CH01 Director's details changed for Mr Roger Alexander White on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009
15 Oct 2009 CH03 Secretary's details changed for Miss Julie Anne Barr on 1 October 2009
03 Jun 2009 288a Director appointed mr alexander brian cooper short