- Company Overview for MANTEX PROPERTY FINANCE UNLIMITED (00405432)
- Filing history for MANTEX PROPERTY FINANCE UNLIMITED (00405432)
- People for MANTEX PROPERTY FINANCE UNLIMITED (00405432)
- Charges for MANTEX PROPERTY FINANCE UNLIMITED (00405432)
- More for MANTEX PROPERTY FINANCE UNLIMITED (00405432)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
20 Oct 2022 | AP01 | Appointment of Mr Robert Adam Sherman as a director on 15 October 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from Carlton House, 28-29, Carlton Terrace, Portslade Carlton House 28-29, Carlton Terrace Portslade Sussex BN41 1UR England to Devonshire House Manor Way Borehamwood WD6 1QQ on 29 September 2022 | |
06 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
03 Aug 2021 | AP03 | Appointment of Mrs Patricia Helene Sherman as a secretary on 21 February 2021 | |
03 Aug 2021 | TM02 | Termination of appointment of Jennifer Ruth Gross as a secretary on 21 February 2021 | |
25 Jul 2021 | TM01 | Termination of appointment of Jennifer Ruth Gross as a director on 21 February 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 14 Eleanor Crescent Mill Hill London NW7 1AH England to Carlton House, 28-29, Carlton Terrace, Portslade Carlton House 28-29, Carlton Terrace Portslade Sussex BN41 1UR on 15 July 2021 | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
25 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
08 Jan 2019 | AP03 | Appointment of Mrs Jennifer Ruth Gross as a secretary on 1 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from Flat 30 15 Grand Avenue Hove BN3 2NG to 14 Eleanor Crescent Mill Hill London NW7 1AH on 8 January 2019 | |
07 Jan 2019 | TM02 | Termination of appointment of Rochester Investments Ltd as a secretary on 1 January 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
11 Nov 2017 | MR01 | Registration of charge 004054320001, created on 1 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates |