62-62A MENDIP MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

19/01/2519 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

21/01/2421 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

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

29/01/2329 January 2023 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

16/01/2216 January 2022 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

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

10/04/1910 April 2019 SECRETARY APPOINTED MR STEPHEN ROBINSON

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 62-62A MENDIP ROAD CHELMSFORD CM1 2HR ENGLAND

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE FARR

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE STEVENSON

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR GEORGE FARR

View Document

06/02/196 February 2019 CESSATION OF PAULINE MARION STEVENSON AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBINSON

View Document

31/01/1931 January 2019 CESSATION OF ROSS BOWIE STEVENSON AS A PSC

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM FAIRGARDEN BOSSINGTON LANE PORLOCK MINEHEAD TA24 8HD ENGLAND

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS STEVENSON

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR STEPHEN JOHN ROBINSON

View Document

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

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULINE MARION STEVENSON / 11/12/2017

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARION STEVENSON / 11/12/2017

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BOWIE STEVENSON / 11/12/2017

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS BOWIE STEVENSON / 11/12/2017

View Document

02/12/172 December 2017 REGISTERED OFFICE CHANGED ON 02/12/2017 FROM BRAMBLE LODGE PONDS ROAD GALLEYWOOD CHELMSFORD CM2 8QP UNITED KINGDOM

View Document

12/04/1712 April 2017 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