MARDON PROPERTY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Micro company accounts made up to 2021-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

04/04/174 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Registered office address changed from , Green Park House 15 Stratton Street, Mayfair, London, W1J 8LQ to 20 Fouberts Place London W1F 7PL on 2015-01-19

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM GREEN PARK HOUSE 15 STRATTON STREET MAYFAIR LONDON W1J 8LQ

View Document

07/11/147 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 20 FOUBERTS PLACE LONDON W1F 7PL

View Document

20/05/1420 May 2014 Registered office address changed from , 20 Fouberts Place, London, W1F 7PL on 2014-05-20

View Document

22/10/1322 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 3 NEWBURGH STREET LONDON W1F 7RE UNITED KINGDOM

View Document

05/09/115 September 2011 Registered office address changed from , 3 Newburgh Street, London, W1F 7RE, United Kingdom on 2011-09-05

View Document

10/01/1110 January 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RENEE LYNN MARDON / 14/09/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RENEE LYNN YEATER / 01/10/2009

View Document

02/09/102 September 2010 Registered office address changed from , 21 Ditton Road, Surbiton, Surrey, KT6 6RE on 2010-09-02

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 21 DITTON ROAD SURBITON SURREY KT6 6RE

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STOCKS MARDON / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STOCKS MARDON / 01/10/2009

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RENEE LYNN MARDON / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 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