MAMMOTH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Baljeet Singh Chima on 2023-10-01

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA England to 86-90 Paul Street London EC2A 4NE on 2021-10-11

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

31/01/2131 January 2021 30/11/19 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJEET SINGH CHIMA / 12/10/2019

View Document

31/08/1931 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJEET SINGH CHIMA / 07/07/2017

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

06/10/166 October 2016 SAIL ADDRESS CHANGED FROM: C/O THE BUSINESS ORCHARD CONSULTANCY LTD 3A CHESTNUT HOUSE FARM CLOSE SHENLEY RADLETT HERTFORDSHIRE WD7 9AD ENGLAND

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/06/1630 June 2016 PREVEXT FROM 30/09/2015 TO 30/11/2015

View Document

03/12/153 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/11/1426 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 Annual return made up to 29 September 2013 with full list of shareholders

View Document

11/03/1411 March 2014 SAIL ADDRESS CHANGED FROM: 45 CHESTER ROAD CHIGWELL ESSEX IG7 6AN ENGLAND

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 45 CHESTER ROAD CHIGWELL ESSEX IG7 6AN ENGLAND

View Document

14/03/1314 March 2013 SAIL ADDRESS CREATED

View Document

14/03/1314 March 2013 Annual return made up to 29 September 2012 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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