Advanced company searchLink opens in new window

MANDEVILLE COURT PROPERTY COMPANY LIMITED

Company number 05138621

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)
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 AP01 Appointment of Mr Philip Barry Chapper as a director on 5 August 2019
18 Sep 2019 AP01 Appointment of Ms Tejal Patel as a director on 5 August 2019
03 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
01 Apr 2019 CH01 Director's details changed for Mr Nikolaos Skinitis on 1 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
13 Apr 2018 AP01 Appointment of Mrs Monica Ann Horner as a director on 13 April 2018
11 Apr 2018 AD01 Registered office address changed from Flat 12a Mandeville Court Finchley Road London NW3 6HB to 12 Gateway Mews Bounds Green London N11 2UT on 11 April 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with no updates
03 Jul 2017 PSC08 Notification of a person with significant control statement
19 Dec 2016 TM01 Termination of appointment of Syed Zahid Hussain Bilgrami as a director on 19 December 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 23
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 23
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 23
23 Apr 2014 TM01 Termination of appointment of Andrew Housley as a director
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011