MAINLAND PROJECTS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Mr Jonathan Alan Jennings as a director on 2023-07-21

View Document

28/07/2328 July 2023 Termination of appointment of Nicholas Brian Evans as a director on 2023-07-21

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

06/06/236 June 2023 Appointment of Mr Nicholas Brian Evans as a director on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Jodi Ann Langlois as a director on 2023-06-05

View Document

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

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Termination of appointment of Marcel Robert Cariou as a director on 2021-07-07

View Document

09/07/219 July 2021 Appointment of Mrs Caroline Jane Prow as a director on 2021-07-07

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR MARCEL ROBERT CARIOU

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN RUSSELL

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CRISTINA DE MIRA PORTUGAL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/09/1523 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ UNITED KINGDOM

View Document

04/07/124 July 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

27/06/1227 June 2012 22/06/12 STATEMENT OF CAPITAL GBP 2

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MARTYN ERIC RUSSELL

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILSONS (COMPANY AGENTS) LIMITED

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHENS

View Document

26/06/1226 June 2012 CORPORATE SECRETARY APPOINTED FIDSEC LIMITED

View Document

26/06/1226 June 2012 CORPORATE DIRECTOR APPOINTED ADL ONE LIMITED

View Document

26/06/1226 June 2012 CORPORATE DIRECTOR APPOINTED ADL TWO LIMITED

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information