28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/11/242 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
26/10/2326 October 2023 | Director's details changed for Ana Fernandez on 2023-10-26 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-12 with updates |
19/10/2319 October 2023 | Director's details changed for Ms Kate Amelia Cofman-Nicoresti on 2023-10-18 |
04/10/234 October 2023 | Director's details changed for Ms Kate Amelia Cofman-Nicoresti on 2023-10-03 |
04/10/234 October 2023 | Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to 136 Warwick Road Banbury OX16 2AP on 2023-10-04 |
04/10/234 October 2023 | Director's details changed for Peter John Cape on 2023-10-03 |
04/10/234 October 2023 | Appointment of Mr Peter John Cape as a secretary on 2023-10-03 |
04/10/234 October 2023 | Termination of appointment of Ana Fernandez as a secretary on 2023-10-03 |
01/07/231 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | APPOINTMENT TERMINATED, DIRECTOR MATHEW SMITH |
02/11/152 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
02/11/152 November 2015 | DIRECTOR APPOINTED MS KATE AMELIA COFMAN-NICORESTI |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 37 HIGH VIEW ROAD LONDON E18 2HL |
26/10/1126 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
26/10/1126 October 2011 | SAIL ADDRESS CHANGED FROM: 37 HIGH VIEW ROAD LONDON E18 2HL ENGLAND |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CAPE / 11/10/2009 |
02/11/092 November 2009 | SAIL ADDRESS CREATED |
02/11/092 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/11/092 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANA FERNANDEZ / 11/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIAMPIERO BIGONI / 11/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW SMITH / 11/10/2009 |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | SECRETARY APPOINTED ANA FERNANDEZ |
15/04/0815 April 2008 | DIRECTOR APPOINTED MATHEW SMITH |
15/04/0815 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KERRY FURNEAUX |
19/03/0819 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
21/11/0721 November 2007 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
16/05/0516 May 2005 | DIRECTOR RESIGNED |
16/05/0516 May 2005 | NEW DIRECTOR APPOINTED |
05/11/045 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
31/10/0231 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
21/11/0121 November 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | DIRECTOR RESIGNED |
12/11/0112 November 2001 | NEW DIRECTOR APPOINTED |
26/10/0126 October 2001 | NEW SECRETARY APPOINTED |
04/09/014 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
24/07/0124 July 2001 | SECRETARY RESIGNED |
27/10/0027 October 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
01/06/001 June 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
10/11/9910 November 1999 | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
13/09/9913 September 1999 | NEW DIRECTOR APPOINTED |
13/09/9913 September 1999 | NEW DIRECTOR APPOINTED |
13/09/9913 September 1999 | REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 28 MILDMAY GROVE SOUTH LONDON N1 4RL |
15/10/9815 October 1998 | SECRETARY RESIGNED |
12/10/9812 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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