N P MANDER PROPERTIES LTD

Company Documents

DateDescription
13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/09/2313 September 2023 Return of final meeting in a members' voluntary winding up

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Current accounting period extended from 2021-08-31 to 2022-02-28

View Document

16/06/2116 June 2021 Change of details for Mr Richard Thomas Hudson as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Benjamin Richard Mander as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Edmund Paul Mander as a director on 2021-06-15

View Document

25/03/2125 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MANDER

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM HARTFIELD PLAC 40-44 HIGH STREET NORTHWOOD HA6 1BN ENGLAND

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM MANDER ORGANS ST. PETER'S SQUARE LONDON E2 7AF

View Document

13/10/2013 October 2020 SECRETARY APPOINTED MR ROBERT CLOW

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, SECRETARY LORCAN GORMAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/04/2021 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PIKE MANDER / 23/01/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIKE MANDER / 23/01/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/03/1913 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED N.P. MANDER HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MR LORCAN RODERICK GORMAN

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY MOHAMMED MIAN

View Document

14/09/1614 September 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018888700004

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIKE MANDER / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HUDSON / 04/02/2015

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED SHAHJAHAN MIAN / 04/02/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018888700004

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/03/1117 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS HUDSON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIKE MANDER / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/06/093 June 2009 AUDITOR'S RESIGNATION

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

29/06/0129 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

05/03/005 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

08/08/988 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

11/06/9411 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/89

View Document

02/01/902 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

18/02/8818 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

04/07/864 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

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