- Company Overview for MANTLE INVESTMENTS LIMITED (03082634)
- Filing history for MANTLE INVESTMENTS LIMITED (03082634)
- People for MANTLE INVESTMENTS LIMITED (03082634)
- Charges for MANTLE INVESTMENTS LIMITED (03082634)
- More for MANTLE INVESTMENTS LIMITED (03082634)
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) |
---|---|---|---|
25 May 2018 | MR04 | Satisfaction of charge 030826340027 in full | |
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 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
06 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
03 Aug 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
27 Jul 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from C/O Maurice J Bushell 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 | |
31 Jul 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
28 Apr 2014 | MR01 | Registration of charge 030826340027 | |
26 Apr 2014 | MR01 | Registration of charge 030826340026 | |
25 Apr 2014 | MR01 | Registration of charge 030826340025 | |
25 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Mr Mark Micallef on 21 July 2012 | |
13 Jul 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 October 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |