MENTMORE PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

23/11/1923 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MS LIZANNE HOPKINS

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZANNE HOPKINS

View Document

11/06/1911 June 2019 CESSATION OF GRAEME KERR AS A PSC

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME KERR

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

29/02/1629 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES WHITE LTD / 18/08/2015

View Document

29/02/1629 February 2016 SAIL ADDRESS CHANGED FROM: SCOTTISH PROVIDENT BUILDING DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME KERR / 28/02/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM C/O CHARLES WHITE LTD SCOTTISH PROVIDENT BUILDING 7 DONEGAL SQUARE WEST BELFAST CO ANTRIM BT1 6JH

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES WHITE LTD / 01/11/2013

View Document

01/04/141 April 2014 SAIL ADDRESS CHANGED FROM: 18 DOWNSHIRE CRESCENT HILLSBOROUGH COUNTY DOWN BT26 6DD NORTHERN IRELAND

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA LOGAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

09/11/129 November 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

29/03/1229 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY LINDA LOGAN

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 37 MALLUSK ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 4PP

View Document

23/08/1123 August 2011 CORPORATE SECRETARY APPOINTED CHARLES WHITE LTD

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 38 MALONE HEIGHTS BELFAST BT9 5PG

View Document

31/03/1131 March 2011 ADOPT ARTICLES 01/03/2011

View Document

06/03/116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/03/116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/07/0926 July 2009 28/02/09 ANNUAL ACCTS

View Document

31/03/0931 March 2009 28/02/09 ANNUAL RETURN SHUTTLE

View Document

07/04/087 April 2008 CHANGE OF DIRS/SEC

View Document

07/04/087 April 2008 CHANGE OF DIRS/SEC

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information