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) |
---|---|---|---|
15 May 2007 | 363a | Return made up to 26/05/06; full list of members | |
15 May 2007 | 287 | Registered office changed on 15/05/07 from: finance house rookery business park ramsdean petersfield hants GU32 1RU | |
16 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 Mar 2007 | 288a | New director appointed | |
26 Feb 2007 | 288b | Director resigned | |
26 Feb 2007 | 288b | Director resigned | |
06 Feb 2007 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2006 | 363a | Return made up to 26/05/05; full list of members | |
07 Jun 2006 | AA | Accounts for a dormant company made up to 31 March 2005 | |
30 May 2006 | 88(2)R | Ad 26/05/04--------- £ si 19@1=19 | |
29 Mar 2006 | 225 | Accounting reference date shortened from 31/05/05 to 31/03/05 | |
29 Mar 2006 | 287 | Registered office changed on 29/03/06 from: marand beacon hill road beacon hill hindhead surrey GU26 6QB | |
15 Nov 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2005 | 288b | Secretary resigned | |
03 Mar 2005 | 288b | Director resigned | |
03 Mar 2005 | 288a | New director appointed | |
03 Mar 2005 | 288a | New secretary appointed;new director appointed | |
03 Mar 2005 | 288a | New director appointed | |
03 Mar 2005 | 288a | New director appointed | |
03 Mar 2005 | 288a | New director appointed | |
03 Mar 2005 | 288a | New director appointed | |
26 May 2004 | NEWINC | Incorporation |