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)
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2019 AA01 Previous accounting period shortened from 29 April 2018 to 28 April 2018
22 Jan 2019 AP01 Appointment of Mr. Isaac Basch as a director on 15 January 2019
22 Jan 2019 TM01 Termination of appointment of Mirl Kahan as a director on 15 January 2019
22 Jan 2019 TM01 Termination of appointment of Elieser Low as a director on 15 January 2019
22 Jan 2019 TM01 Termination of appointment of Chana Rechel Low as a director on 15 January 2019
08 Aug 2018 MR04 Satisfaction of charge 075980980001 in full
08 Aug 2018 MR04 Satisfaction of charge 075980980002 in full
29 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
07 Apr 2018 MR01 Registration of charge 075980980005, created on 27 March 2018
30 Mar 2018 MR01 Registration of charge 075980980004, created on 27 March 2018
15 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
12 Feb 2018 AD01 Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
19 Jan 2018 MR01 Registration of charge 075980980003, created on 16 January 2018
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
21 Feb 2017 MR01 Registration of charge 075980980001, created on 17 February 2017
21 Feb 2017 MR01 Registration of charge 075980980002, created on 17 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
10 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
22 May 2015 AP01 Appointment of Mr Joseph Kahan as a director on 22 May 2015