Advanced company searchLink opens in new window

MANTLE PROPERTIES LIMITED

Company number 03723467

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 Apr 2024 PSC01 Notification of Maeve Burns as a person with significant control on 7 November 2022
02 Apr 2024 PSC01 Notification of Ciaran Padraig Carroll as a person with significant control on 7 November 2022
25 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 25 March 2024
02 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Mar 2024 AA Micro company accounts made up to 31 May 2023
23 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
15 Mar 2023 PSC08 Notification of a person with significant control statement
15 Mar 2023 PSC07 Cessation of Michael Samuel Preston as a person with significant control on 7 November 2022
27 Dec 2022 AA Micro company accounts made up to 31 May 2022
12 Dec 2022 TM01 Termination of appointment of Michael Preston as a director on 7 November 2022
07 Nov 2022 AP01 Appointment of Mr Maurice Seymour Emanuel as a director on 6 November 2022
10 Mar 2022 AA Micro company accounts made up to 31 May 2021
10 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from Basement Suite Flat 1 79 Randolph Avenue London Basement Suite Flat 1 79 Randolph Avenue London 238 W9 1DW England to 79 Basement Suite Flat 1 79 Randolph Avenue London London W9 1DW on 6 January 2022
13 Dec 2021 AD01 Registered office address changed from 22 Conduit Place Conduit Place London W2 1HS England to Basement Suite Flat 1 79 Randolph Avenue London Basement Suite Flat 1 79 Randolph Avenue London 238 W9 1DW on 13 December 2021
02 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
09 Feb 2021 TM01 Termination of appointment of Desmond Nicholas James Bodington as a director on 31 December 2020
02 Dec 2020 AA Micro company accounts made up to 31 May 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
29 Jan 2020 MR01 Registration of charge 037234670002, created on 28 January 2020
24 Jan 2020 AA Micro company accounts made up to 31 May 2019
01 Aug 2019 MR04 Satisfaction of charge 1 in full
02 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 May 2018
03 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates