Advanced company searchLink opens in new window

MANTLE DEVELOPMENTS UK LIMITED

Company number 02765678

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)
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