- Company Overview for MANDRAKE ESTATES LTD (05145059)
- Filing history for MANDRAKE ESTATES LTD (05145059)
- People for MANDRAKE ESTATES LTD (05145059)
- Charges for MANDRAKE ESTATES LTD (05145059)
- More for MANDRAKE ESTATES LTD (05145059)
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
|
|
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
|
|
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
|
|
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
|
|
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 |