MANDOLIN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Satisfaction of charge 1 in full |
21/03/2521 March 2025 | Satisfaction of charge 3 in full |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-29 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-29 with no updates |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-29 with no updates |
21/01/2121 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/03/2020 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
14/02/1914 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/01/1817 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
28/06/1728 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/12/1531 December 2015 | Annual return made up to 29 December 2015 with full list of shareholders |
08/02/158 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/12/1429 December 2014 | Annual return made up to 29 December 2014 with full list of shareholders |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/12/1329 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
29/12/1329 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER LAWSON / 01/10/2013 |
01/04/131 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM FLAT 11 105 WESTBOURNE TERRACE LONDON W2 6QT |
13/02/1213 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
17/07/1117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/03/112 March 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
01/02/101 February 2010 | 31/12/09 TOTAL EXEMPTION FULL |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER LAWSON / 01/12/2009 |
22/01/1022 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
03/06/093 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
23/03/0923 March 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY EMMA AIRD |
24/01/0824 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 |
23/01/0823 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
31/01/0731 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
09/08/049 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/05/0314 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
21/01/0321 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/039 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
09/05/029 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
19/01/0119 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0119 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0118 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/006 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0012 May 2000 | REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 16 MANTILLA ROAD LONDON SW17 8DT |
06/02/006 February 2000 | DIRECTOR RESIGNED |
06/02/006 February 2000 | SECRETARY RESIGNED |
06/02/006 February 2000 | NEW SECRETARY APPOINTED |
06/02/006 February 2000 | NEW DIRECTOR APPOINTED |
06/02/006 February 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/02/006 February 2000 | REGISTERED OFFICE CHANGED ON 06/02/00 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS |
28/01/0028 January 2000 | COMPANY NAME CHANGED CHARCO 808 LIMITED CERTIFICATE ISSUED ON 31/01/00 |
29/12/9929 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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