MANDEVILLE COURT PROPERTY COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-05-26 with updates

View Document

23/04/2523 April 2025 Appointment of Ms Tejal Patel as a director on 2025-04-02

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Registered office address changed from Flat 3 Mandeville Court 383 Finchley Road London NW3 6HB England to Mapledurham Kewferry Drive Northwood HA6 2NU on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Mr Martin Rakusen as a secretary on 2025-01-01

View Document

28/11/2428 November 2024 Termination of appointment of Giovanni Soliman as a director on 2024-07-13

View Document

28/11/2428 November 2024 Appointment of Mr Martin Rakusen as a director on 2024-10-17

View Document

28/11/2428 November 2024 Termination of appointment of Tejal Patel as a director on 2024-11-28

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

02/05/242 May 2024 Termination of appointment of Minochehr Vania as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Monica Ann Horner as a director on 2024-05-01

View Document

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

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT England to Flat 3 Mandeville Court 383 Finchley Road London NW3 6HB on 2021-06-25

View Document

22/06/2122 June 2021 Termination of appointment of Vivek Doval as a director on 2021-06-18

View Document

21/06/2121 June 2021 Appointment of Mr Giovanni Soliman as a director on 2021-06-18

View Document

21/06/2121 June 2021 Appointment of Mr Minochehr Vania as a director on 2021-06-18

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR PHILIP BARRY CHAPPER

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MS TEJAL PATEL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS SKINITIS / 01/04/2019

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS MONICA ANN HORNER

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM FLAT 12A MANDEVILLE COURT FINCHLEY ROAD LONDON NW3 6HB

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/05/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SYED BILGRAMI

View Document

27/07/1627 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOUSLEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR. VIVEK DOVAL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS SKINITIS / 26/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOUSLEY / 26/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED ZAHID HUSSAIN BILGRAMI / 26/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS MAVRELOS / 26/05/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM ROOM 2 FINANCE HOUSE ROOKERY BUSINESS PARK RAMSDEAN PETERSFIELD HAMPSHIRE GU32 1RU

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 Annual return made up to 26 May 2009 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 26 May 2008 with full list of shareholders

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, SECRETARY GLENN HEENAN

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR GLENN HEENAN

View Document

02/12/092 December 2009 SECRETARY APPOINTED DIMITRIOS MAVRELOS

View Document

26/11/0926 November 2009 Annual return made up to 26 May 2007 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS SKINITIS / 30/09/2008

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOUSLEY / 27/05/2007

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOUSLEY / 24/01/2007

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ALEXIA SKINITIS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED NIKOLAS SKINITIS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: FINANCE HOUSE ROOKERY BUSINESS PARK RAMSDEAN PETERSFIELD HANTS GU32 1RU

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: MARAND BEACON HILL ROAD BEACON HILL HINDHEAD SURREY GU26 6QB

View Document

29/03/0629 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

15/11/0515 November 2005 FIRST GAZETTE

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information