Advanced company searchLink opens in new window

MENDIP ESTATES LIMITED

Company number 04809261

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)
27 Jun 2017 PSC01 Notification of Elizabeth Roper as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Elizabeth Roper as a person with significant control on 6 April 2016
07 Dec 2016 MR01 Registration of charge 048092610013, created on 6 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Sep 2016 MR04 Satisfaction of charge 7 in full
29 Sep 2016 MR04 Satisfaction of charge 6 in full
29 Sep 2016 MR04 Satisfaction of charge 5 in full
29 Sep 2016 MR04 Satisfaction of charge 9 in full
29 Sep 2016 MR04 Satisfaction of charge 8 in full
29 Sep 2016 MR04 Satisfaction of charge 10 in full
29 Sep 2016 MR04 Satisfaction of charge 11 in full
29 Sep 2016 MR04 Satisfaction of charge 12 in full
26 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Nov 2015 SH08 Change of share class name or designation
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
19 Oct 2015 AP01 Appointment of Timothy Andrew Roper as a director on 16 October 2015
19 Oct 2015 CH01 Director's details changed for Elizabeth Roper on 19 October 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
01 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 CH03 Secretary's details changed for Elizabeth Roper on 24 June 2013
05 Aug 2013 CH01 Director's details changed for Elizabeth Roper on 24 June 2013