MENDHAM PROPERTIES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Particulars of variation of rights attached to shares

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Resolutions

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

24/09/2224 September 2022 Micro company accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/01/1622 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 SAIL ADDRESS CHANGED FROM:
ALDGATE HOUSE 1-4 MARKET PLACE
HULL
EAST YORKSHIRE
HU1 1RA
UNITED KINGDOM

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 SAIL ADDRESS CHANGED FROM:
6 SILVER STREET
HULL
EAST YORKSHIRE
HU1 1JA

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN MENDHAM / 05/01/2013

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/02/1022 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DECEAUX MENDHAM / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MENDHAM / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN MENDHAM / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JAYNE DAVID / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DAVID / 01/12/2007

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 DIRECTOR APPOINTED VICTORIA ANN MENDHAM

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: G OFFICE CHANGED 08/01/99 12 YORK PLACE LEEDS LS1 2DS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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