MANE PROPERTIES LTD

Company Documents

DateDescription
21/01/2521 January 2025 Micro company accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Registered office address changed from Barclays Bank Chambers 18 North End Bedale North Yorkshire DL8 1AB to 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 2022-05-03

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM PO BOX 4385 10976191: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

11/12/1911 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 COMPANY RESTORED ON 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JEFFRIES / 01/12/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/04/1923 April 2019 STRUCK OFF AND DISSOLVED

View Document

11/04/1911 April 2019 REGISTERED OFFICE ADDRESS CHANGED ON 11/04/2019 TO PO BOX 4385, 10976191: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JEFFRIES / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEFFRIES / 05/10/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/09/1722 September 2017 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