MANCIPLE FLATS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Virginie Marion Lalanne on 2025-09-03

View Document

06/08/256 August 2025 NewCurrent accounting period shortened from 2026-04-30 to 2025-12-31

View Document

07/05/257 May 2025 Termination of appointment of Richard Graham Cheetham as a director on 2025-03-27

View Document

07/05/257 May 2025 Appointment of Carl David Robson as a director on 2025-03-27

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

18/05/2418 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED ALEXANDER HUGH CALLUM BROWN

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN NIXSEAMAN

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE 4A GUILDFORD ROAD WOKING GU22 7PX ENGLAND

View Document

02/01/202 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 02/01/2020

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR LIANG-KIM KIM ONG / 12/08/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY NIXSEAMAN / 26/06/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIE MARION LALANNE / 24/03/2017

View Document

31/10/1631 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 26/10/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET UNITED KINGDOM

View Document

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM CHEETHAM / 17/04/2014

View Document

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM FLAT 1 1 MANCIPLE STREET LONDON SE1 4AP UNITED KINGDOM

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY LIANG-KIM ONG

View Document

20/08/1420 August 2014 CORPORATE SECRETARY APPOINTED ARM SECRETARIES LIMITED

View Document

29/04/1429 April 2014 ADOPT ARTICLES 14/04/2014

View Document

23/04/1423 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 4

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED DR LIANG-KIM ONG

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED VIRGINIE MARION LALANNE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ARM SECRETARIES LIMITED

View Document

15/04/1415 April 2014 SECRETARY APPOINTED DR LIANG-KIM ONG

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED HELEN MARY NIXSEAMAN

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED RICHARD GRAHAM CHEETHAM

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information