MENTMORE PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

20/01/2520 January 2025 Liquidators' statement of receipts and payments to 2024-11-27

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 Statement of affairs

View Document

05/12/235 December 2023 Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-12-05

View Document

24/01/2324 January 2023 Termination of appointment of Lesiane Marisa Stefanes Ayres as a director on 2023-01-20

View Document

24/01/2324 January 2023 Appointment of Mr Hugo Oliver Fitzstephen Keating as a director on 2023-01-20

View Document

05/08/215 August 2021 Appointment of Mr Jeremy Peter Moorshead as a director on 2021-05-01

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MRS LESIANE MARISA STEFANES AYRES

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR HUGO KEATING

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO KEATING

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO OLIVER FITZSTEPHEN KEATING / 08/04/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/05/1612 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SECURETECH ALARMS LTD


  • 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