Advanced company searchLink opens in new window

MONDALE PROPERTIES LIMITED

Company number 07598098

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)
23 Sep 2024 AA01 Previous accounting period shortened from 28 December 2023 to 27 December 2023
29 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 31 December 2022
11 Dec 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
11 Dec 2023 MR01 Registration of charge 075980980008, created on 30 November 2023
11 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
02 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
04 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
08 Jul 2021 AA01 Previous accounting period shortened from 27 April 2021 to 31 December 2020
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
29 Jul 2020 PSC04 Change of details for Mrs Chana Rechel Basch as a person with significant control on 2 March 2020
29 Jul 2020 PSC04 Change of details for Mrs Mirl Kahan as a person with significant control on 2 March 2020
19 May 2020 MR01 Registration of charge 075980980007, created on 18 May 2020
14 May 2020 AA Total exemption full accounts made up to 30 April 2019
03 Mar 2020 PSC01 Notification of Chana Rechel Basch as a person with significant control on 20 February 2020
02 Mar 2020 CH01 Director's details changed for Mr Joseph Kahan on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr Joseph Kahan on 20 February 2020
20 Feb 2020 AD01 Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to Fairways House George Street Prestwich Manchester M25 9WS on 20 February 2020
28 Jan 2020 AA01 Previous accounting period shortened from 28 April 2019 to 27 April 2019
09 Jan 2020 MR01 Registration of charge 075980980006, created on 8 January 2020