- Company Overview for MANTLES GROUP LIMITED (00338770)
- Filing history for MANTLES GROUP LIMITED (00338770)
- People for MANTLES GROUP LIMITED (00338770)
- Charges for MANTLES GROUP LIMITED (00338770)
- More for MANTLES GROUP LIMITED (00338770)
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) |
---|---|---|---|
28 May 2021 | PSC02 | Notification of Mantles Group (Trading) Limited as a person with significant control on 21 January 2021 | |
27 May 2021 | PSC07 | Cessation of Patrick John Mantle as a person with significant control on 31 December 2020 | |
27 May 2021 | PSC07 | Cessation of Julia Mantle as a person with significant control on 31 December 2020 | |
27 May 2021 | PSC02 | Notification of Mantles Group (Properties) Limited as a person with significant control on 31 December 2020 | |
27 May 2021 | AD01 | Registered office address changed from 2 York Way Royston SG8 5HJ England to Mantles Kia 2 York Way Royston SG8 5HJ on 27 May 2021 | |
27 May 2021 | AD01 | Registered office address changed from Mantles Kia York Way Royston SG8 5HJ England to 2 York Way Royston SG8 5HJ on 27 May 2021 | |
20 May 2021 | AP03 | Appointment of Mr Stephen Mortimore as a secretary on 13 May 2021 | |
20 May 2021 | TM02 | Termination of appointment of Keith Morland as a secretary on 13 May 2021 | |
23 Apr 2021 | PSC04 | Change of details for Mrs Jukia Mantle as a person with significant control on 23 April 2021 | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
20 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
23 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | MR04 | Satisfaction of charge 6 in full | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Aug 2018 | TM01 | Termination of appointment of Charlotte Amelia Dorothy Mantle as a director on 3 August 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 115 London Road Biggleswade Bedfordshire SG18 8EX to Mantles Kia York Way Royston SG8 5HJ on 27 March 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
26 Jun 2015 | AA | Accounts for a medium company made up to 31 December 2014 |