- Company Overview for MANTLE DEVELOPMENTS UK LIMITED (02765678)
- Filing history for MANTLE DEVELOPMENTS UK LIMITED (02765678)
- People for MANTLE DEVELOPMENTS UK LIMITED (02765678)
- Charges for MANTLE DEVELOPMENTS UK LIMITED (02765678)
- More for MANTLE DEVELOPMENTS UK LIMITED (02765678)
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) |
---|---|---|---|
20 Nov 2018 | CS01 |
Confirmation statement made on 18 November 2018 with no updates
|
|
26 Jun 2018 | AP01 | Appointment of Mrs Sarah Clemson as a director on 1 January 2018 | |
05 Jun 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
16 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2017
|
|
16 Jan 2018 | SH03 | Purchase of own shares. | |
04 Jan 2018 | PSC01 | Notification of Mark Vincent Micallef as a person with significant control on 30 October 2017 | |
04 Jan 2018 | PSC04 | Change of details for Mr Lee James Clemson as a person with significant control on 30 October 2017 | |
04 Jan 2018 | CS01 | 18/11/17 Statement of Capital gbp 20000 | |
01 Dec 2017 | TM01 | Termination of appointment of Frederick George Clemson as a director on 30 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Allen House 1 Westmead Road Sutton SM1 4LA on 11 October 2017 | |
08 Aug 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
16 Mar 2017 | MR04 | Satisfaction of charge 14 in full | |
16 Mar 2017 | MR04 | Satisfaction of charge 15 in full | |
24 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
03 Aug 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
27 Jul 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
02 Sep 2014 | AD01 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 | |
06 Aug 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
24 Apr 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
13 Jul 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 31 October 2012 |