MENTOR GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Accounts for a small company made up to 2022-12-31 |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Memorandum and Articles of Association |
27/07/2327 July 2023 | Consolidation and sub-division of shares on 2023-07-12 |
25/07/2325 July 2023 | Change of share class name or designation |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with updates |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Memorandum and Articles of Association |
14/04/2314 April 2023 | Termination of appointment of Christopher James Norton as a secretary on 2023-03-30 |
14/04/2314 April 2023 | Termination of appointment of Christopher James Norton as a director on 2023-03-30 |
14/04/2314 April 2023 | Appointment of Mr James Alexander Barton as a director on 2023-03-30 |
14/04/2314 April 2023 | Appointment of Mr Jack Smith as a director on 2023-03-30 |
14/04/2314 April 2023 | Cessation of James Michael Mcmanus as a person with significant control on 2023-03-30 |
14/04/2314 April 2023 | Notification of Mentor Holdings Limited as a person with significant control on 2023-03-30 |
14/04/2314 April 2023 | Satisfaction of charge 027676290003 in full |
14/04/2314 April 2023 | Termination of appointment of James Michael Mcmanus as a director on 2023-03-30 |
14/04/2314 April 2023 | Cessation of Christopher James Norton as a person with significant control on 2023-03-30 |
14/04/2314 April 2023 | Appointment of Mr Mathew Paul Webb as a director on 2023-03-30 |
04/04/234 April 2023 | Registration of charge 027676290005, created on 2023-03-30 |
03/04/233 April 2023 | Registration of charge 027676290004, created on 2023-03-30 |
21/02/2321 February 2023 | Second filing of Confirmation Statement dated 2022-04-30 |
07/01/237 January 2023 | Accounts for a small company made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-30 with updates |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Particulars of variation of rights attached to shares |
21/01/2221 January 2022 | Change of share class name or designation |
22/10/2122 October 2021 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-22 |
06/10/216 October 2021 | Accounts for a small company made up to 2020-12-31 |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Confirmation statement made on 2021-04-30 with updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR NEIL KELLY |
12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
11/03/1511 March 2015 | Registered office address changed from , 17 Church Road, Tunbridge Wells, Kent, TN1 1LG to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 2015-03-11 |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 17 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1LG |
04/02/154 February 2015 | RETURN OF PURCHASE OF OWN SHARES |
04/02/154 February 2015 | 15/01/15 STATEMENT OF CAPITAL GBP 43818 |
27/01/1527 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
21/05/1421 May 2014 | 21/05/14 STATEMENT OF CAPITAL GBP 49547 |
21/05/1421 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
01/05/141 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
13/01/1413 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
30/04/1330 April 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL MCMANUS / 25/11/2012 |
21/12/1221 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NORTON / 25/11/2012 |
21/12/1221 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KELLY / 25/11/2012 |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NORTON / 25/11/2012 |
22/10/1222 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
17/10/1217 October 2012 | VARYING SHARE RIGHTS AND NAMES |
09/01/129 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
21/12/1121 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
20/01/1120 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
14/01/1114 January 2011 | Annual return made up to 25 November 2010 with full list of shareholders |
30/01/1030 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
08/01/108 January 2010 | Annual return made up to 25 November 2009 with full list of shareholders |
09/10/099 October 2009 | RETURN OF PURCHASE OF OWN SHARES |
06/05/096 May 2009 | GBP IC 79844/73616 03/04/09 GBP SR 6228@1=6228 |
06/05/096 May 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/01/0922 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
19/12/0819 December 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
29/11/0729 November 2007 | � IC 91454/79844 23/10/07 � SR 11610@1=11610 |
26/11/0726 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
13/11/0713 November 2007 | NEW SECRETARY APPOINTED |
05/11/075 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/11/075 November 2007 | DIRECTOR RESIGNED |
21/06/0721 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | SHARES AGREEMENT OTC |
07/02/057 February 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/01/0513 January 2005 | NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/02/0416 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/036 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/035 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
11/12/0211 December 2002 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
08/11/018 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
08/01/018 January 2001 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
29/02/0029 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
10/12/9910 December 1999 | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS |
12/03/9912 March 1999 | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/03/99 |
26/02/9926 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
22/01/9822 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
04/12/974 December 1997 | RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS |
25/01/9725 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
10/12/9610 December 1996 | RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
31/05/9631 May 1996 | COMPANY NAME CHANGED MAST CHILTERN LIMITED CERTIFICATE ISSUED ON 01/06/96; RESOLUTION PASSED ON 01/03/96 |
18/02/9618 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
04/12/954 December 1995 | RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
02/12/942 December 1994 | |
02/12/942 December 1994 | RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS |
26/09/9426 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
15/12/9315 December 1993 | |
15/12/9315 December 1993 | RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS |
09/06/939 June 1993 | |
09/06/939 June 1993 | NEW DIRECTOR APPOINTED |
08/03/938 March 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
30/11/9230 November 1992 | SECRETARY RESIGNED |
25/11/9225 November 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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