MENTMORE PROPERTY HOLDINGS LIMITED
Company number 09000566
- Company Overview for MENTMORE PROPERTY HOLDINGS LIMITED (09000566)
- Filing history for MENTMORE PROPERTY HOLDINGS LIMITED (09000566)
- People for MENTMORE PROPERTY HOLDINGS LIMITED (09000566)
- Insolvency for MENTMORE PROPERTY HOLDINGS LIMITED (09000566)
- More for MENTMORE PROPERTY HOLDINGS LIMITED (09000566)
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) |
---|---|---|---|
20 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2024 | |
05 Dec 2023 | AD01 | Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 5 December 2023 | |
05 Dec 2023 | LIQ02 | Statement of affairs | |
05 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2023 | TM01 | Termination of appointment of Lesiane Marisa Stefanes Ayres as a director on 20 January 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Hugo Oliver Fitzstephen Keating as a director on 20 January 2023 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | TM01 | Termination of appointment of Jeremy Peter Moorshead as a director on 1 May 2021 | |
05 Aug 2021 | AP01 | Appointment of Mr Jeremy Peter Moorshead as a director on 1 May 2021 | |
14 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
25 Mar 2021 | AP01 | Appointment of Mrs Lesiane Marisa Stefanes Ayres as a director on 19 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Hugo Oliver Fitzstephen Keating as a director on 19 March 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
17 Apr 2020 | PSC01 | Notification of Hugo Keating as a person with significant control on 30 May 2019 | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Hugo Oliver Fitzstephen Keating on 8 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates |