MENDIP PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Change of details for Jason James Virjee as a person with significant control on 2022-12-17 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Confirmation statement made on 2022-10-22 with updates |
17/12/2217 December 2022 | Cessation of Sara Audrey Virjee as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Registered office address changed from 2D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF England to 4D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF on 2022-12-16 |
16/12/2216 December 2022 | Secretary's details changed for Jason James Virjee on 2022-12-16 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Director's details changed for Jason James Virjee on 2022-12-16 |
16/12/2216 December 2022 | Termination of appointment of Sara Audrey Virjee as a director on 2022-12-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | Registered office address changed from , Tallford House 38 Walliscote Road, Weston-Super-Mare, Somerset, BS23 1LP to 4D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF on 2020-01-08 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE SOMERSET BS23 1LP |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 04/11/2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SARA AUDREY VIRJEE / 06/11/2018 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
12/11/1512 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 21/10/2015 |
12/11/1512 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/11/147 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 11/09/2014 |
30/09/1430 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 11/09/2014 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR |
30/09/1430 September 2014 | Registered office address changed from , 86 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR to 4D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF on 2014-09-30 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
30/05/1230 May 2012 | Registered office address changed from , 80 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR, United Kingdom on 2012-05-30 |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 80 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
07/02/127 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
07/02/127 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
07/06/117 June 2011 | DISS40 (DISS40(SOAD)) |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1112 April 2011 | FIRST GAZETTE |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARA AUDREY VIRJEE / 01/10/2009 |
01/11/101 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
10/05/1010 May 2010 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 30 GAY STREET BATH BA1 2PA |
10/05/1010 May 2010 | Registered office address changed from , 30 Gay Street, Bath, BA1 2PA on 2010-05-10 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/11/094 November 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
03/11/093 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/10/0722 October 2007 | 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