Advanced company searchLink opens in new window

MENTMORE GRANSDEN LIMITED

Company number 07761387

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)
07 Dec 2017 AAMD Amended micro company accounts made up to 31 December 2016
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 18
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 MR04 Satisfaction of charge 077613870001 in full
11 Aug 2015 MR01 Registration of charge 077613870003, created on 5 August 2015
12 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 18
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 MR01 Registration of charge 077613870001
27 Jun 2014 MR01 Registration of charge 077613870002
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 18
17 Dec 2013 AAMD Amended accounts made up to 31 December 2012
10 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
22 Nov 2012 MEM/ARTS Memorandum and Articles of Association
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
01 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 600,120
01 May 2012 SH02 Sub-division of shares on 16 April 2012
01 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub-divided 16/04/2012
23 Jan 2012 TM01 Termination of appointment of Johannes Hagan as a director