MANDEVILLE PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE WILLIAMS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

22/01/1922 January 2019 CESSATION OF HOWARD PAUL WILLIAMS AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD PAUL WILLIAMS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY BRIDGET BIRD / 17/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE PETA STRATTON WILLIAMS / 17/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PAUL WILLIAMS / 17/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BIRD / 17/01/2013

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED BESPOKE HOUSING SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 17/09/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 126 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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