- Company Overview for MANDORA ST. CLEMENTS LIMITED (00174662)
- Filing history for MANDORA ST. CLEMENTS LIMITED (00174662)
- People for MANDORA ST. CLEMENTS LIMITED (00174662)
- Charges for MANDORA ST. CLEMENTS LIMITED (00174662)
- More for MANDORA ST. CLEMENTS LIMITED (00174662)
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
|
|
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
|
|
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
|
|
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 |