MENDIP MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/12/2016 December 2020 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BLOXSOME / 11/03/2020

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR STEPHEN DAVID BLOXSOME

View Document

24/02/2024 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY PAUL GOLDING / 24/09/2019

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL GOLDING / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL GOLDING / 24/09/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

08/02/198 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED MENDIP CARAVANS LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY PAUL GOLDING / 23/01/2019

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID BLOXSOME

View Document

09/11/189 November 2018 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 31/10/16 UNAUDITED ABRIDGED

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL GOLDING / 07/12/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL GOLDING / 04/12/2015

View Document

07/12/157 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL GOLDING / 07/12/2015

View Document

07/12/157 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL GOLDING / 04/12/2015

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR JEREMY PAUL GOLDING

View Document

27/10/1427 October 2014 SECRETARY APPOINTED MR JEREMY PAUL GOLDING

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMALL

View Document

09/05/149 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/04/1322 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/04/1220 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/04/1111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1021 July 2010 CURRSHO FROM 31/03/2011 TO 31/10/2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED ADRIAN DUNCAN SMALL

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

19/03/1019 March 2010 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