MENTOR GROUP LIMITED



Company Documents

DateDescription
19/12/2319 December 2023 Accounts for a small company made up to 2022-12-31

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

27/07/2327 July 2023 Consolidation and sub-division of shares on 2023-07-12

View Document

25/07/2325 July 2023 Change of share class name or designation

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

14/04/2314 April 2023 Appointment of Mr Mathew Paul Webb as a director on 2023-03-30

View Document

14/04/2314 April 2023 Appointment of Mr James Alexander Barton as a director on 2023-03-30

View Document

14/04/2314 April 2023 Appointment of Mr Jack Smith as a director on 2023-03-30

View Document

14/04/2314 April 2023 Satisfaction of charge 027676290003 in full

View Document

14/04/2314 April 2023 Notification of Mentor Holdings Limited as a person with significant control on 2023-03-30

View Document

14/04/2314 April 2023 Cessation of James Michael Mcmanus as a person with significant control on 2023-03-30

View Document

14/04/2314 April 2023 Cessation of Christopher James Norton as a person with significant control on 2023-03-30

View Document

14/04/2314 April 2023 Termination of appointment of Christopher James Norton as a director on 2023-03-30

View Document

14/04/2314 April 2023 Termination of appointment of James Michael Mcmanus as a director on 2023-03-30

View Document

14/04/2314 April 2023 Termination of appointment of Christopher James Norton as a secretary on 2023-03-30

View Document

04/04/234 April 2023 Registration of charge 027676290005, created on 2023-03-30

View Document

03/04/233 April 2023 Registration of charge 027676290004, created on 2023-03-30

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2022-04-30

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
18/05/2218 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Particulars of variation of rights attached to shares

View Document

21/01/2221 January 2022 Change of share class name or designation

View Document

22/10/2122 October 2021 Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-22

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-04-30 with updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL KELLY

View Document

11/03/1511 March 2015 Registered office address changed from , 17 Church Road, Tunbridge Wells, Kent, TN1 1LG to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 2015-03-11

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
17 CHURCH ROAD
TUNBRIDGE WELLS
KENT
TN1 1LG

View Document

04/02/154 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/154 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 43818

View Document

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 49547

View Document

01/05/141 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KELLY / 25/11/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NORTON / 25/11/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL MCMANUS / 25/11/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NORTON / 25/11/2012

View Document

17/10/1217 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document



30/04/1130 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/01/1114 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/01/108 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

09/10/099 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/096 May 2009 GBP IC 79844/73616 03/04/09 GBP SR 6228@1=6228

View Document

06/05/096 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

19/12/0819 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 � IC 91454/79844 23/10/07 � SR 11610@1=11610

View Document

29/11/0729 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SHARES AGREEMENT OTC

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

07/02/057 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/03/99

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9631 May 1996 COMPANY NAME CHANGED MAST CHILTERN LIMITED CERTIFICATE ISSUED ON 01/06/96; RESOLUTION PASSED ON 01/03/96

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994

View Document

02/12/942 December 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/12/9315 December 1993

View Document

15/12/9315 December 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993

View Document

08/03/938 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/11/9230 November 1992 SECRETARY RESIGNED

View Document

25/11/9225 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company