- Company Overview for MANTLE PROPERTY SERVICES LIMITED (08585163)
- Filing history for MANTLE PROPERTY SERVICES LIMITED (08585163)
- People for MANTLE PROPERTY SERVICES LIMITED (08585163)
- More for MANTLE PROPERTY SERVICES LIMITED (08585163)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
25 Sep 2023 | PSC01 | Notification of Aziz Anwer Ismail as a person with significant control on 25 September 2023 | |
25 Sep 2023 | PSC07 | Cessation of Anwer Ibrahim Issa Ismail Patel as a person with significant control on 25 September 2023 | |
05 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Apr 2023 | TM01 | Termination of appointment of Matthew Christopher Hackett as a director on 12 April 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
06 Jan 2021 | AP01 | Appointment of Mr Matthew Christopher Hackett as a director on 1 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Adam Collins as a director on 1 January 2021 | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Apr 2016 | TM01 | Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|