MANTEC PROPERTIES LIMITED

05989855
ALBION WORKS UTTOXETER ROAD LONGTON STONE ON TRENT ST3 1PH

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 8 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 4 Buy now
23 May 2023 officers Termination of appointment of director (Mark Francis Pittaway) 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 officers Appointment of director (Mr Mark Francis Pittaway) 2 Buy now
03 Nov 2022 officers Appointment of director (Mr Paul Meehan) 2 Buy now
03 Nov 2022 officers Change of particulars for director (Mr Andre John Argus Misso) 2 Buy now
16 Sep 2022 accounts Annual Accounts 9 Buy now
12 Jul 2022 officers Termination of appointment of secretary (Christopher Lowndes) 1 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
30 Apr 2021 officers Change of particulars for director (Andrew Christopher Clark) 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 5 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 4 Buy now
30 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 officers Appointment of director (Andrew Christopher Clark) 2 Buy now
08 Mar 2019 officers Appointment of director (Mr Andre John Argus Misso) 2 Buy now
08 Mar 2019 officers Termination of appointment of director (Timothy Patrick Kelly) 1 Buy now
21 Sep 2018 accounts Annual Accounts 4 Buy now
23 Jul 2018 officers Termination of appointment of director (Christopher Lowndes) 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 4 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
16 May 2016 officers Change of particulars for director (Mr Christopher Lowndes) 2 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
12 Oct 2015 mortgage Registration of a charge 8 Buy now
26 Aug 2015 mortgage Registration of a charge 9 Buy now
20 Aug 2015 accounts Annual Accounts 5 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
07 Sep 2014 accounts Annual Accounts 6 Buy now
11 Apr 2014 annual-return Annual Return 5 Buy now
29 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2013 accounts Annual Accounts 6 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 6 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 resolution Resolution 20 Buy now
20 Feb 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Aug 2011 accounts Annual Accounts 6 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 6 Buy now
14 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for secretary (Christopher Lowndes) 1 Buy now
11 May 2010 officers Change of particulars for director (Christopher Lowndes) 2 Buy now
11 May 2010 officers Change of particulars for director (Timothy Patrick Kelly) 2 Buy now
28 Oct 2009 mortgage Particulars of a mortgage or charge 11 Buy now
21 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jul 2009 accounts Annual Accounts 6 Buy now
23 Apr 2009 annual-return Return made up to 07/04/09; full list of members 3 Buy now
09 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
15 Sep 2008 accounts Annual Accounts 5 Buy now
30 May 2008 annual-return Return made up to 07/04/08; full list of members 3 Buy now
28 Feb 2008 address Location of register of members 1 Buy now
02 Nov 2007 accounts Annual Accounts 4 Buy now
02 Nov 2007 accounts Accounting reference date shortened from 31/12/07 to 31/12/06 1 Buy now
19 Apr 2007 annual-return Return made up to 07/04/07; full list of members 2 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
23 Jan 2007 officers New director appointed 2 Buy now
18 Dec 2006 address Location of register of members 1 Buy now
18 Dec 2006 officers New director appointed 4 Buy now
18 Dec 2006 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
18 Dec 2006 capital Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Dec 2006 officers New director appointed 3 Buy now
10 Dec 2006 officers New secretary appointed 2 Buy now
10 Dec 2006 address Registered office changed on 10/12/06 from: 8 baltic street east london EC1Y 0UP 1 Buy now
10 Dec 2006 officers Director resigned 1 Buy now
10 Dec 2006 officers Secretary resigned 1 Buy now
06 Nov 2006 incorporation Incorporation Company 28 Buy now