MANDEVILLE SELECT LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/06/231 June 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Change of details for Mr Howard Paul Williams as a person with significant control on 2021-09-28

View Document

04/10/214 October 2021 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/06/167 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS

View Document

30/05/1430 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM KING & KING ROXBURGHE HOUSE 273-287 REGENT ST LONDON W1B 2HA ENGLAND

View Document

04/06/134 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE WILLIAMS / 24/05/2013

View Document

21/05/1321 May 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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