MANTLE PANEL LIMITED

04255420
21 LODGE LANE GRAYS ESSEX RM17 5RY

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2024 accounts Annual Accounts 9 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2023 accounts Annual Accounts 9 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2022 accounts Annual Accounts 9 Buy now
28 Feb 2022 officers Change of particulars for director (Mr Gary Roy Littlechild) 2 Buy now
28 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2021 accounts Annual Accounts 9 Buy now
29 Jun 2021 officers Change of particulars for director (Mr Gary Roy Littlechild) 2 Buy now
29 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2020 accounts Annual Accounts 9 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2019 accounts Annual Accounts 9 Buy now
24 Sep 2018 accounts Annual Accounts 9 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 accounts Annual Accounts 10 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2016 accounts Annual Accounts 8 Buy now
11 Nov 2015 officers Termination of appointment of director (Tor Hoie) 1 Buy now
29 Jul 2015 accounts Annual Accounts 8 Buy now
29 Jul 2015 annual-return Annual Return 7 Buy now
31 Jul 2014 annual-return Annual Return 7 Buy now
30 Jul 2014 accounts Annual Accounts 8 Buy now
27 Sep 2013 accounts Annual Accounts 17 Buy now
31 Jul 2013 annual-return Annual Return 7 Buy now
31 Jul 2013 officers Change of particulars for director (Tor Hoie) 2 Buy now
31 Jul 2013 officers Change of particulars for director (Richard Anthony Sexton) 2 Buy now
31 Jul 2013 officers Change of particulars for director (Tor Hoie) 2 Buy now
31 Jul 2013 officers Change of particulars for director (Gary Roy Littlechild) 2 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 annual-return Annual Return 7 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
23 Jun 2011 capital Return of Allotment of shares 3 Buy now
28 Oct 2010 capital Return of Allotment of shares 3 Buy now
27 Oct 2010 accounts Annual Accounts 8 Buy now
27 Oct 2010 annual-return Annual Return 17 Buy now
07 Dec 2009 accounts Annual Accounts 8 Buy now
17 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2009 annual-return Annual Return 11 Buy now
12 Nov 2009 capital Return of Allotment of shares 2 Buy now
12 Nov 2009 capital Return of Allotment of shares 2 Buy now
12 Nov 2009 capital Return of Allotment of shares 2 Buy now
12 Nov 2009 capital Return of Allotment of shares 2 Buy now
12 Nov 2009 capital Return of Allotment of shares 2 Buy now
12 Nov 2009 capital Return of Allotment of shares 2 Buy now
12 Nov 2009 capital Return of Allotment of shares 2 Buy now
12 Nov 2009 capital Return of Allotment of shares 2 Buy now
12 Nov 2009 capital Return of Allotment of shares 2 Buy now
12 Nov 2009 miscellaneous Miscellaneous 2 Buy now
12 Nov 2009 capital S-div 1 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from 21 lodge lane grays essex RM17 5RY 1 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from 78 portsmouth road cobham surrey KT11 1PP 1 Buy now
05 May 2009 accounts Annual Accounts 8 Buy now
05 Jan 2009 annual-return Return made up to 28/10/08; no change of members 12 Buy now
17 Oct 2008 officers Appointment terminated secretary wellco secretaries LIMITED 1 Buy now
30 Jul 2008 accounts Amended Accounts 13 Buy now
30 May 2008 resolution Resolution 1 Buy now
28 May 2008 accounts Annual Accounts 13 Buy now
07 Aug 2007 officers New secretary appointed 1 Buy now
07 Aug 2007 officers Secretary resigned 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX 1 Buy now
23 Nov 2006 annual-return Return made up to 19/07/06; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 18 Buy now
04 May 2006 accounts Annual Accounts 17 Buy now
07 Nov 2005 annual-return Return made up to 19/07/05; full list of members 7 Buy now
21 Mar 2005 accounts Annual Accounts 16 Buy now
01 Feb 2005 annual-return Return made up to 19/07/04; full list of members 7 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA 1 Buy now
31 Oct 2004 accounts Annual Accounts 16 Buy now
15 Sep 2004 officers Director's particulars changed 1 Buy now
25 Nov 2003 annual-return Return made up to 19/07/03; full list of members 7 Buy now
26 Aug 2003 accounts Annual Accounts 15 Buy now
20 Sep 2002 annual-return Return made up to 19/07/02; full list of members 7 Buy now
19 Sep 2002 accounts Accounting reference date shortened from 31/07/03 to 31/12/02 1 Buy now
15 May 2002 officers Director resigned 1 Buy now
29 Oct 2001 officers New director appointed 2 Buy now
08 Oct 2001 officers New director appointed 2 Buy now
24 Aug 2001 officers New director appointed 2 Buy now
17 Aug 2001 officers New director appointed 2 Buy now
17 Aug 2001 officers Director resigned 1 Buy now
07 Aug 2001 resolution Resolution 14 Buy now
03 Aug 2001 address Registered office changed on 03/08/01 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
03 Aug 2001 officers New director appointed 2 Buy now
03 Aug 2001 officers New secretary appointed 2 Buy now
03 Aug 2001 officers Secretary resigned 1 Buy now
03 Aug 2001 officers Director resigned 1 Buy now
01 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jul 2001 incorporation Incorporation Company 8 Buy now