Advanced company searchLink opens in new window

MENTMORE PROPERTY HOLDINGS LIMITED

Company number 09000566

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-28
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