MN ESTATES LIMITED

04625559
320 GARRATT LANE LONDON SW18 4EJ

Documents

Documents
Date Category Description Pages
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 11 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 11 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2021 accounts Annual Accounts 11 Buy now
22 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2021 capital Return of Allotment of shares 3 Buy now
19 May 2021 officers Change of particulars for director (Mr Mike Mayos) 2 Buy now
19 May 2021 officers Change of particulars for secretary (Mike Mayos) 1 Buy now
07 Mar 2021 officers Change of particulars for director (Nick Mayos) 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 mortgage Registration of a charge 8 Buy now
19 Feb 2021 mortgage Registration of a charge 7 Buy now
10 Feb 2021 mortgage Registration of a charge 7 Buy now
10 Feb 2021 mortgage Registration of a charge 7 Buy now
17 Nov 2020 accounts Annual Accounts 11 Buy now
20 Jul 2020 mortgage Registration of a charge 6 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 9 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 9 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 7 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 7 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 7 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 13 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 6 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
23 Nov 2011 accounts Annual Accounts 6 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 8 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for director (Mike Mayos) 2 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 officers Change of particulars for director (Nick Mayos) 2 Buy now
11 May 2010 officers Change of particulars for secretary (Mike Mayos) 1 Buy now
27 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
22 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
13 Feb 2009 annual-return Return made up to 30/12/08; full list of members 5 Buy now
13 Feb 2009 officers Director's change of particulars / nick mayos / 01/09/2008 1 Buy now
13 Feb 2009 officers Director and secretary's change of particulars / mike mayos / 01/09/2008 1 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from, 7 harley street, london, W1G 9QY 1 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
23 Jul 2008 accounts Annual Accounts 6 Buy now
17 Jan 2008 annual-return Return made up to 30/12/07; full list of members 5 Buy now
05 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 2007 accounts Annual Accounts 6 Buy now
25 Jan 2007 annual-return Return made up to 30/12/06; full list of members 6 Buy now
10 Jul 2006 annual-return Return made up to 30/12/05; full list of members 7 Buy now
25 May 2006 accounts Annual Accounts 6 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
12 Jan 2005 annual-return Return made up to 30/12/04; full list of members 7 Buy now
26 Jan 2004 annual-return Return made up to 30/12/03; full list of members 7 Buy now
23 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2003 officers Director resigned 1 Buy now
02 Mar 2003 officers Secretary resigned 1 Buy now
02 Mar 2003 address Registered office changed on 02/03/03 from: 280 gray's inn road, london, WC1X 8EB 1 Buy now
02 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
02 Mar 2003 officers New director appointed 2 Buy now
30 Dec 2002 incorporation Incorporation Company 11 Buy now