- Company Overview for MANTLE PROPERTIES LIMITED (03723467)
- Filing history for MANTLE PROPERTIES LIMITED (03723467)
- People for MANTLE PROPERTIES LIMITED (03723467)
- Charges for MANTLE PROPERTIES LIMITED (03723467)
- More for MANTLE PROPERTIES LIMITED (03723467)
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 |