MARES CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

14/08/2314 August 2023 Appointment of Miss Suzanne Mayer as a secretary on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Miss Susan Linda Waddington as a director on 2023-08-14

View Document

20/07/2320 July 2023 Termination of appointment of Michael Hay as a director on 2023-07-06

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/05/1926 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/05/1721 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

21/10/1521 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MICHAEL HAY

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED DESMOND MCLAUCHLAN ROBSON

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED ROGER MOORE

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED PAULINE MARA SAFE

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED PHILIP HARRISON-ROWE

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED ROBERT JOHN KING

View Document

12/12/1412 December 2014 INC SHARE CAP

View Document

12/12/1412 December 2014 FORM 123

View Document

25/09/1425 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 29 August 2013

View Document

08/11/138 November 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEEDHAM / 08/11/2013

View Document

29/08/1329 August 2013 Annual accounts for year ending 29 Aug 2013

View Accounts

15/05/1315 May 2013 DIRECTOR APPOINTED MICHAEL NEEDHAM

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITWAM

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM DAKOTA HOUSE 25 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX UNITED KINGDOM

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

20/02/1320 February 2013 STATEMENT BY DIRECTORS

View Document

20/02/1320 February 2013 REDUCE ISSUED CAPITAL 12/02/2013

View Document

20/02/1320 February 2013 20/02/13 STATEMENT OF CAPITAL GBP 4

View Document

20/02/1320 February 2013 SOLVENCY STATEMENT DATED 12/02/13

View Document

29/08/1229 August 2012 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