MANDINIAN FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Registered office address changed from 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-11-12

View Document

31/10/2431 October 2024 Director's details changed for Mr Daniel Roy Ketteridge on 2024-10-31

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL on 2024-01-16

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Appointment of Flaxfields Secretarial Limited as a secretary on 2021-07-14

View Document

14/07/2114 July 2021 Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 2021-07-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, SECRETARY JONATHAN COLES

View Document

01/07/201 July 2020 SAIL ADDRESS CHANGED FROM: SUITE 4C GATTINETTS BUSINESS PARK HADLEIGH ROAD EAST BERGHOLT CO7 6QT ENGLAND

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 SECRETARY APPOINTED MR JONATHAN COLES

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM SUITE 4C GATTINETTS BUSINESS PARK HADLEIGH ROAD EAST BERGHOLT CO7 6QT ENGLAND

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEX MARIE WARREN / 24/08/2018

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT CLUBB

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR THERESA WOOD

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA WOODS / 13/07/2017

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 3 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW

View Document

26/04/1726 April 2017 SAIL ADDRESS CREATED

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY DORREN

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MR ROBERT DAVID CLUBB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 27/06/16 NO MEMBER LIST

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MISS ALEX MARIE WARREN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA TUCK

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE DORREN / 12/11/2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR DANIEL ROY KETTERIDGE

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MISS THERESA WOODS

View Document

30/06/1530 June 2015 27/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 TERMINATE DIR APPOINTMENT

View Document

19/07/1419 July 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT REILLY

View Document

19/07/1419 July 2014 27/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA TUCK / 19/07/2013

View Document

19/07/1319 July 2013 27/06/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GERARD REILLY / 19/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/07/1222 July 2012 27/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 27/06/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 27/06/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 27/06/09 NO CHANGES

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 27/06/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 27/06/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O A C DORREN & CO BTC CHROMA HOUSE, SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 ANNUAL RETURN MADE UP TO 27/06/03

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 ANNUAL RETURN MADE UP TO 27/06/02

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: C/O BARRY CURRELL & CO FARLEY HOUSE BLACK BEAR LANE NEWMARKET SUFFOLK CB8 0JU

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

16/07/0116 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 ANNUAL RETURN MADE UP TO 27/06/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 ANNUAL RETURN MADE UP TO 27/06/00

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 ANNUAL RETURN MADE UP TO 27/06/99

View Document

08/07/998 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 1 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

29/07/9829 July 1998 ANNUAL RETURN MADE UP TO 27/06/98

View Document

05/08/975 August 1997 ANNUAL RETURN MADE UP TO 27/06/97

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTS CM23 3BT

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 ANNUAL RETURN MADE UP TO 27/06/96

View Document

07/07/957 July 1995 ANNUAL RETURN MADE UP TO 27/06/95

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 ANNUAL RETURN MADE UP TO 27/06/94

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 ANNUAL RETURN MADE UP TO 27/06/93

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/925 August 1992 ANNUAL RETURN MADE UP TO 27/06/92

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 ANNUAL RETURN MADE UP TO 27/06/91

View Document

15/08/9115 August 1991 ANNUAL RETURN MADE UP TO 26/06/90

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 ANNUAL RETURN MADE UP TO 27/06/89

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: C/O BARRY CURRELL & CO 49 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AR

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/07/887 July 1988 ANNUAL RETURN MADE UP TO 22/06/88

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8720 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8714 August 1987 ANNUAL RETURN MADE UP TO 15/07/87

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/12/868 December 1986 ANNUAL RETURN MADE UP TO 15/07/86

View Document

05/11/865 November 1986 DIRECTOR RESIGNED

View Document

04/07/864 July 1986 DIRECTOR RESIGNED

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM: C/O BARRY CURRELL & CO 6 CENTRAL ARCADE SAFFRON WALDEN ESSEX CB10 1ER

View Document

23/12/7723 December 1977 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