Advanced company searchLink opens in new window

MANDRAKE ESTATES LTD

Company number 05145059

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)
03 Aug 2018 AD01 Registered office address changed from 7a Studley Terrace Newcastle upon Tyne NE4 5PA England to 5a Station Terrace East Boldon NE36 0LJ on 3 August 2018
05 Jul 2018 AD01 Registered office address changed from 53 George Street Newcastle upon Tyne NE4 7JN to 7a Studley Terrace Newcastle upon Tyne NE4 5PA on 5 July 2018
05 Jul 2018 PSC07 Cessation of Nadeem Hakim as a person with significant control on 1 July 2018
05 Jul 2018 AP01 Appointment of Mr Shaban Suleman as a director on 1 July 2018
06 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
03 Jul 2017 PSC01 Notification of Shaban Suleman as a person with significant control on 3 June 2017
03 Jul 2017 PSC01 Notification of Nadeem Hakim as a person with significant control on 3 June 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
28 Jan 2013 TM01 Termination of appointment of Sarwar Hakim as a director
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jul 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders