- 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) |
---|---|---|---|
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Jul 2009 | 363a | Return made up to 03/06/09; full list of members | |
16 Apr 2009 | 288c | Director's change of particulars / nadeem hakim / 06/04/2009 | |
18 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 51 george street newcastle upon tyne NE1 7JN | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 117 cedar road newcastle upon tyne tyne & wear NE4 9PE | |
09 Jan 2009 | 288b | Appointment terminated director and secretary shaban suleman | |
09 Jan 2009 | 288a | Director appointed sarwar hakim | |
21 Oct 2008 | 363a | Return made up to 03/06/08; full list of members | |
18 Mar 2008 | 363s | Return made up to 03/06/07; full list of members | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
10 Oct 2006 | 363s | Return made up to 03/06/06; full list of members | |
06 Apr 2006 | 225 | Accounting reference date shortened from 30/06/05 to 31/03/05 | |
02 Aug 2005 | 363s | Return made up to 03/06/05; full list of members | |
09 Dec 2004 | 395 | Particulars of mortgage/charge | |
29 Sep 2004 | 395 | Particulars of mortgage/charge | |
28 Sep 2004 | 88(2)R | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 | |
28 Sep 2004 | 287 | Registered office changed on 28/09/04 from: 117 cedar road fenham newcastle upon tyne NE4 9PE | |
28 Sep 2004 | 288a | New director appointed | |
28 Sep 2004 | 288a | New secretary appointed;new director appointed | |
30 Jun 2004 | 287 | Registered office changed on 30/06/04 from: 39A leicester road salford manchester M7 4AS | |
30 Jun 2004 | 288b | Secretary resigned |