Advanced company searchLink opens in new window

MANTLES GROUP LIMITED

Company number 00338770

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)
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
  • RES13 ‐ Declare dividend of £3,845,000 20/01/2021
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
  • GBP 2,608
26 Jun 2015 AA Accounts for a medium company made up to 31 December 2014