- Company Overview for MANGO-5 MAINTENANCE LIMITED (08021737)
- Filing history for MANGO-5 MAINTENANCE LIMITED (08021737)
- People for MANGO-5 MAINTENANCE LIMITED (08021737)
- Charges for MANGO-5 MAINTENANCE LIMITED (08021737)
- More for MANGO-5 MAINTENANCE LIMITED (08021737)
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) |
---|---|---|---|
15 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
25 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Gary Heyes as a director on 6 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mrs Wendy Ann Giardelli as a director on 6 July 2016 | |
03 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
29 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
17 Jul 2015 | MR04 | Satisfaction of charge 080217370001 in full | |
15 Jul 2015 | MR01 | Registration of charge 080217370002, created on 15 July 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
18 Mar 2014 | MR01 | Registration of charge 080217370001 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Gary Heyes on 26 November 2013 | |
17 Oct 2013 | TM01 | Termination of appointment of Richard Bayliss as a director | |
08 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
22 Oct 2012 | AP01 | Appointment of Mr Gary Heyes as a director |