MANDEVILLE PROPERTY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/11/219 November 2021 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | Final Gazette dissolved via voluntary strike-off |
28/06/2128 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/05/199 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE WILLIAMS |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
22/01/1922 January 2019 | CESSATION OF HOWARD PAUL WILLIAMS AS A PSC |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/03/186 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD PAUL WILLIAMS |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/02/164 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/02/1510 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/02/1411 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/02/1313 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
23/01/1323 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / DOROTHY BRIDGET BIRD / 17/01/2013 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE PETA STRATTON WILLIAMS / 17/01/2013 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PAUL WILLIAMS / 17/01/2013 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BIRD / 17/01/2013 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/02/121 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
02/02/112 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/03/109 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/01/0830 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | COMPANY NAME CHANGED BESPOKE HOUSING SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 17/09/07 |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 126 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP |
24/01/0624 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | NEW DIRECTOR APPOINTED |
15/11/0515 November 2005 | NEW DIRECTOR APPOINTED |
07/03/057 March 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05 |
07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
07/03/057 March 2005 | NEW SECRETARY APPOINTED |
21/01/0521 January 2005 | SECRETARY RESIGNED |
21/01/0521 January 2005 | DIRECTOR RESIGNED |
17/01/0517 January 2005 | 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