MANTLE HOLDINGS LIMITED

03015063
THE PRIORY THREMHALL PARK START HILL BISHOPS STORTFORD CM22 7WE

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 9 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 10 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 9 Buy now
17 Feb 2022 officers Change of particulars for director (Mr Guy Ernest Baker) 2 Buy now
17 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2021 accounts Annual Accounts 8 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 8 Buy now
18 Feb 2020 mortgage Registration of a charge 3 Buy now
18 Feb 2020 mortgage Registration of a charge 10 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 mortgage Registration of a charge 18 Buy now
10 Sep 2018 mortgage Registration of a charge 14 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2018 accounts Annual Accounts 8 Buy now
08 Mar 2017 accounts Annual Accounts 8 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Mar 2016 accounts Annual Accounts 7 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
26 Jan 2016 address Change Sail Address Company With New Address 1 Buy now
25 Jan 2016 officers Change of particulars for director (Mr Jamie Angus Baker) 2 Buy now
25 Jan 2016 officers Change of particulars for director (Mr Guy Ernest Baker) 2 Buy now
30 Jun 2015 officers Termination of appointment of secretary (Julie Ann Preece) 1 Buy now
16 Apr 2015 accounts Annual Accounts 6 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
25 Mar 2014 accounts Annual Accounts 7 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
25 Jun 2013 accounts Annual Accounts 7 Buy now
13 Feb 2013 annual-return Annual Return 6 Buy now
26 Apr 2012 officers Termination of appointment of director (Jennifer Mary Baker) 1 Buy now
09 Mar 2012 accounts Annual Accounts 6 Buy now
07 Feb 2012 annual-return Annual Return 6 Buy now
26 Jul 2011 officers Termination of appointment of director (Lewis Baker) 1 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
21 Feb 2011 annual-return Annual Return 7 Buy now
25 Mar 2010 accounts Annual Accounts 7 Buy now
23 Feb 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 officers Change of particulars for director (Mrs Jennifer Mary Baker) 2 Buy now
30 Jul 2009 accounts Annual Accounts 9 Buy now
31 Mar 2009 auditors Auditors Resignation Company 1 Buy now
05 Feb 2009 annual-return Return made up to 27/01/09; full list of members 5 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB 1 Buy now
06 Oct 2008 annual-return Return made up to 27/01/08; full list of members; amend 8 Buy now
21 Apr 2008 accounts Annual Accounts 10 Buy now
19 Feb 2008 annual-return Return made up to 27/01/08; full list of members 3 Buy now
17 May 2007 officers Director's particulars changed 1 Buy now
10 May 2007 accounts Annual Accounts 11 Buy now
23 Feb 2007 annual-return Return made up to 27/01/07; full list of members 9 Buy now
08 May 2006 accounts Annual Accounts 12 Buy now
10 Feb 2006 annual-return Return made up to 27/01/06; full list of members 9 Buy now
22 Apr 2005 accounts Annual Accounts 11 Buy now
07 Feb 2005 annual-return Return made up to 27/01/05; full list of members 9 Buy now
06 May 2004 accounts Annual Accounts 9 Buy now
04 Feb 2004 annual-return Return made up to 27/01/04; full list of members 9 Buy now
14 Sep 2003 accounts Annual Accounts 10 Buy now
27 Feb 2003 annual-return Return made up to 27/01/03; full list of members 9 Buy now
14 Jan 2003 address Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY 1 Buy now
03 May 2002 accounts Annual Accounts 13 Buy now
22 Mar 2002 annual-return Return made up to 27/01/02; full list of members 8 Buy now
21 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 May 2001 accounts Annual Accounts 12 Buy now
14 Feb 2001 annual-return Return made up to 27/01/01; full list of members 8 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
03 May 2000 accounts Annual Accounts 10 Buy now
08 Feb 2000 annual-return Return made up to 27/01/00; full list of members 8 Buy now
13 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 1999 officers New secretary appointed 2 Buy now
27 Jul 1999 officers Secretary resigned 1 Buy now
05 May 1999 accounts Annual Accounts 11 Buy now
12 Feb 1999 annual-return Return made up to 27/01/99; full list of members 6 Buy now
08 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 1999 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 1999 officers Secretary resigned 1 Buy now
11 Jan 1999 officers New secretary appointed 2 Buy now
28 Sep 1998 accounts Annual Accounts 12 Buy now
18 Feb 1998 annual-return Return made up to 27/01/98; full list of members 6 Buy now
31 Oct 1997 address Registered office changed on 31/10/97 from: 1 clerkenwell green london EC1R 0DE 1 Buy now
24 Oct 1997 resolution Resolution 1 Buy now
02 Jun 1997 capital Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
02 Jun 1997 annual-return Return made up to 27/01/97; full list of members 6 Buy now
02 Jun 1997 annual-return Return made up to 27/01/96; full list of members 8 Buy now
28 May 1997 accounts Annual Accounts 11 Buy now
03 Feb 1997 accounts Accounting reference date extended from 31/01/97 to 30/06/97 1 Buy now
29 Jan 1997 address Registered office changed on 29/01/97 from: 4A london road horndean waterlooville hampshire PO8 0BZ 1 Buy now
29 Apr 1996 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 1996 officers New director appointed 2 Buy now
04 Aug 1995 address Registered office changed on 04/08/95 from: 78 porstwood road portswood southampton SO17 2FW 1 Buy now
19 Jun 1995 officers Secretary resigned;new director appointed 2 Buy now
19 Jun 1995 officers New director appointed 2 Buy now
19 Jun 1995 officers New secretary appointed;director resigned 2 Buy now
27 Jan 1995 incorporation Incorporation Company 16 Buy now