- Company Overview for MANDURIA DEVELOPMENTS LIMITED (04136351)
- Filing history for MANDURIA DEVELOPMENTS LIMITED (04136351)
- People for MANDURIA DEVELOPMENTS LIMITED (04136351)
- Charges for MANDURIA DEVELOPMENTS LIMITED (04136351)
- More for MANDURIA DEVELOPMENTS LIMITED (04136351)
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 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Feb 2016 | TM01 | Termination of appointment of Syed Merajuddin as a director on 10 December 2015 | |
02 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
16 Oct 2015 | TM01 | Termination of appointment of Anil Singh as a director on 10 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Marino Vincenzo Cozzetto as a director on 10 October 2015 | |
26 Apr 2015 | AP01 | Appointment of Mr Marino Vincenzo Cozzetto as a director on 14 February 2015 | |
26 Apr 2015 | AP01 | Appointment of Mr Syed Merajuddin as a director on 10 March 2012 | |
26 Feb 2015 | AP01 | Appointment of Mr Claudio Cozzetto as a director on 14 February 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 23 King Street Cambridge King Street Cambridge CB1 1AH England to 23 King Street Cambridge CB1 1AH on 26 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Anil Singh as a director on 14 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Anna Cozzetto as a director on 14 February 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Vincenzo Cozzetto as a secretary on 14 February 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 367 Eastfield Road Peterborough Cambridgeshire PE1 4RD to 23 King Street Cambridge CB1 1AH on 26 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 July 2014 | |
28 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
28 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
28 Mar 2014 | MR04 | Satisfaction of charge 4 in full | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
06 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders |