Advanced company searchLink opens in new window

MANDINIAN FLAT MANAGEMENT COMPANY LIMITED

Company number 01345809

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)
10 Sep 2024 TM01 Termination of appointment of Alex Marie Warren as a director on 22 August 2024
18 Jul 2024 AA Micro company accounts made up to 31 March 2024
27 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
16 Jan 2024 AD01 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL on 16 January 2024
22 Sep 2023 AA Micro company accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
08 Jun 2022 CH01 Director's details changed for Mr Daniel Roy Ketteridge on 8 June 2022
08 Jun 2022 CH01 Director's details changed for Miss Alex Marie Warren on 8 June 2022
21 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 AD01 Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021
14 Jul 2021 AP04 Appointment of Flaxfields Secretarial Limited as a secretary on 14 July 2021
14 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
04 Jan 2021 TM02 Termination of appointment of Jonathan Coles as a secretary on 4 January 2021
01 Jul 2020 AD02 Register inspection address has been changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to 3 3 Flaxfields Linton Cambridge Cambridgeshire CB21 4JG
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Aug 2018 AP03 Appointment of Mr Jonathan Coles as a secretary on 17 July 2018
24 Aug 2018 CH01 Director's details changed for Miss Alex Marie Warren on 24 August 2018
24 Aug 2018 TM02 Termination of appointment of Robert David Clubb as a secretary on 16 July 2018
24 Aug 2018 AD01 Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to 3 Flaxfields Linton Cambridge CB21 4JG on 24 August 2018