MANDEVILLE COURT PROPERTY COMPANY LIMITED
Company number 05138621
- Company Overview for MANDEVILLE COURT PROPERTY COMPANY LIMITED (05138621)
- Filing history for MANDEVILLE COURT PROPERTY COMPANY LIMITED (05138621)
- People for MANDEVILLE COURT PROPERTY COMPANY LIMITED (05138621)
- More for MANDEVILLE COURT PROPERTY COMPANY LIMITED (05138621)
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
|
|
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
|
|
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
|
|
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 |