Advanced company searchLink opens in new window

MANTEX PROPERTY FINANCE UNLIMITED

Company number 00405432

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)
18 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 98
14 Nov 2014 TM01 Termination of appointment of Lawrence Hoffman as a director on 12 November 2014
09 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 98
06 Dec 2013 CH01 Director's details changed for Mrs Jennifer Ruth Gross on 3 December 2013
03 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 98
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
17 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
02 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Lawrence Hoffman on 1 November 2009
01 Nov 2009 AD02 Register inspection address has been changed
01 Nov 2009 CH04 Secretary's details changed for Rochester Investments Ltd on 1 November 2009
01 Nov 2009 CH01 Director's details changed for Mrs Jennifer Ruth Gross on 1 November 2009
01 Nov 2009 CH01 Director's details changed for Patricia Helene Sherman on 1 November 2009
03 Aug 2009 288b Appointment terminated director michael gross
03 Nov 2008 363a Return made up to 31/10/08; full list of members
05 Nov 2007 288c Director's particulars changed
05 Nov 2007 363a Return made up to 31/10/07; full list of members
23 Nov 2006 363s Return made up to 31/10/06; full list of members
16 Nov 2005 363s Return made up to 31/10/05; full list of members
10 Nov 2004 363s Return made up to 31/10/04; full list of members
13 Nov 2003 363s Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jan 2003 363s Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/03
06 Nov 2001 363s Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Nov 2000 363s Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed