- 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) |
---|---|---|---|
02 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Mr Mark Micallef on 2 December 2011 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
29 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
28 Jun 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
06 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
07 Jul 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mark Micallef on 19 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Lee James Clemson on 19 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Frederick George Clemson on 19 November 2009 | |
06 Aug 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
13 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 14 |