Advanced company searchLink opens in new window

MANTLES GROUP (PROPERTIES) LIMITED

Company number 13009521

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)
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
02 Aug 2023 EW02 Withdrawal of the directors' residential address register information from the public register
11 Jul 2023 AA Micro company accounts made up to 31 December 2022
16 May 2023 TM02 Termination of appointment of Stephen Mortimore as a secretary on 16 May 2023
30 Jan 2023 AD01 Registered office address changed from 2 York Way Royston SG8 5HJ England to Wellington House Stocks Lane Orwell Royston Cambridgeshire SG8 5QS on 30 January 2023
30 Jan 2023 EH02 Elect to keep the directors' residential address register information on the public register
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
28 Jun 2021 PSC01 Notification of Julia Mantle as a person with significant control on 31 December 2020
28 Jun 2021 PSC04 Change of details for Mr Patrick John Mantle as a person with significant control on 31 December 2020
14 May 2021 AP03 Appointment of Mr Stephen Mortimore as a secretary on 13 May 2021
11 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2021 SH19 Statement of capital on 19 February 2021
  • GBP 3,845,000
05 Feb 2021 SH20 Statement by Directors
05 Feb 2021 CAP-SS Solvency Statement dated 21/01/21
05 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2021 SH08 Change of share class name or designation