MANTLE PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
25/09/2325 September 2023 | Notification of Aziz Anwer Ismail as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Cessation of Anwer Ibrahim Issa Ismail Patel as a person with significant control on 2023-09-25 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-08-31 |
13/04/2313 April 2023 | Termination of appointment of Matthew Christopher Hackett as a director on 2023-04-12 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-26 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/04/2020 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
03/06/193 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
06/06/186 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
21/04/1621 April 2016 | APPOINTMENT TERMINATED, DIRECTOR CRAIG FISHWICK |
01/04/161 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
15/04/1515 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
18/07/1318 July 2013 | DIRECTOR APPOINTED MR CRAIG BERNARD FISHWICK |
18/07/1318 July 2013 | CURREXT FROM 30/06/2014 TO 31/08/2014 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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