- Company Overview for MNK ESTATES (UK) LIMITED (08402499)
- Filing history for MNK ESTATES (UK) LIMITED (08402499)
- People for MNK ESTATES (UK) LIMITED (08402499)
- Charges for MNK ESTATES (UK) LIMITED (08402499)
- More for MNK ESTATES (UK) LIMITED (08402499)
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) |
---|---|---|---|
12 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Apr 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | AD01 | Registered office address changed from Homefield Wood Lane Iver SL0 0LD to Homefield Wood Lane Iver Buckinghamshire SL0 0LD on 17 March 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Nov 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
23 Sep 2014 | MR01 | Registration of charge 084024990003, created on 19 September 2014 | |
15 Aug 2014 | SH08 | Change of share class name or designation | |
14 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2013 | AP01 | Appointment of Mr Naseem Ahmed as a director | |
04 Mar 2013 | AP01 | Appointment of Mr Muhammad Haneef as a director | |
14 Feb 2013 | NEWINC | Incorporation |