MENDIP PROJECTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Director's details changed for Mr Christopher James Noel on 2023-08-31

View Document

08/01/258 January 2025 Appointment of Mr Michael Richard Searle as a director on 2024-12-13

View Document

08/01/258 January 2025 Secretary's details changed for Mr Nigel Paul Dominic Bond on 2023-08-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Termination of appointment of Marigold Claire Warwick Pendarves as a director on 2024-04-04

View Document

15/05/2415 May 2024 Cessation of Marigold Claire Warwick Pendarves as a person with significant control on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from The Fragrance House 2nd Floor Haydon Wells Somerset BA5 3FF England to North Lodge South Horrington Wells Somerset BA5 3DZ on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Christopher James Noel as a person with significant control on 2023-09-13

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Notification of Lyn Susan Worsfold as a person with significant control on 2022-02-01

View Document

04/10/224 October 2022 Appointment of Mrs Lyn Susan Worsfold as a director on 2022-02-01

View Document

03/10/223 October 2022 Notification of John Thomas Golding as a person with significant control on 2022-02-01

View Document

03/10/223 October 2022 Notification of Christopher James Noel as a person with significant control on 2022-02-01

View Document

03/10/223 October 2022 Change of details for Mrs Marigold Claire Warwick Pendarves as a person with significant control on 2022-02-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Termination of appointment of Gerald Edgar Fereday as a director on 2021-10-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM THE FRAGRANCE HOUSE 2ND FLOOR HAYDON WELLS BA5 3FF ENGLAND

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM MILL BARN EAST TOWN LANE PILTON SHEPTON MALLET SOMERSET BA4 4NX

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES NOEL

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR NIGEL PAUL DOMINIC BOND

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP FRANKS

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILLIP FRANKS

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1519 December 2015 05/12/15 NO MEMBER LIST

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/12/1421 December 2014 05/12/14 NO MEMBER LIST

View Document

28/12/1328 December 2013 05/12/13 NO MEMBER LIST

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 05/12/12 NO MEMBER LIST

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 05/12/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 05/12/10 NO MEMBER LIST

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD EDGAR FEREDAY / 07/12/2009

View Document

07/12/097 December 2009 05/12/09 NO MEMBER LIST

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HOWARD FRANKS / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIGOLD CLAIRE WARWICK PENDARVES / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS GOLDING / 07/12/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 05/12/08

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 ANNUAL RETURN MADE UP TO 05/12/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 05/12/06

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 05/12/05

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/01/055 January 2005 ANNUAL RETURN MADE UP TO 05/12/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: GREENBANK STOKE ROAD, WESTBURY-SUB-MENDIP WELLS SOMERSET BA5 1HD

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 ANNUAL RETURN MADE UP TO 05/12/03

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 ANNUAL RETURN MADE UP TO 05/12/02

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

07/01/027 January 2002 ANNUAL RETURN MADE UP TO 05/12/01

View Document

05/12/005 December 2000 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