MANTLE HOSTING LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Accounts for a small company made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

12/03/2412 March 2024 Appointment of Mr Bill Galvin as a director on 2024-03-01

View Document

12/03/2412 March 2024 Termination of appointment of Brian David Spence as a director on 2024-02-29

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Mr James Frederick Whittingham as a director on 2023-12-04

View Document

08/10/238 October 2023 Change of details for 3173 Bidco Limited as a person with significant control on 2023-10-08

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/03/2331 March 2023 Change of details for Mountain Services Bidco Limited as a person with significant control on 2022-10-09

View Document

31/03/2331 March 2023 Change of details for 3173 Limited as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Mr Neil Buchanan as a director on 2022-09-30

View Document

10/10/2210 October 2022 Cessation of Brian David Spence as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Cessation of Michael Peter Selby as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Notification of Mountain Services Bidco Limited as a person with significant control on 2022-09-30

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2022-03-31

View Document

09/07/219 July 2021 Accounts for a small company made up to 2021-03-31

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

05/07/195 July 2019 COMPANY NAME CHANGED THE PENSIONS HOSTING COMPANY LIMITED CERTIFICATE ISSUED ON 05/07/19

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/09/153 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/09/1429 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/10/1329 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 MORTGAGE RESOLUTION 20/12/2012

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/08/1226 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MICHAEL SELBY

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 48 DUNDRINNE ROAD CASTLEWELLAN COUNTY DOWN BT31 9EX NORTHERN IRELAND

View Document

13/04/1213 April 2012 SUBDIVSION OF SHARES 30/03/2012

View Document

13/04/1213 April 2012 SUB-DIVISION 30/03/12

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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