MANDERLEY (HAFODTY LANE) MANAGEMENT LIMITED

06758072
1 MANDERLEY HAFODTY LANE COLWYN BAY LL28 5YN

Documents

Documents
Date Category Description Pages
02 Jan 2024 accounts Annual Accounts 2 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 2 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 officers Appointment of director (Mr James David Calderbank) 2 Buy now
03 Aug 2021 officers Termination of appointment of director (Jeffery Rupert Beckford Bevan) 1 Buy now
20 Dec 2020 accounts Annual Accounts 2 Buy now
20 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 officers Appointment of director (Mr Stephen Edward Roberts) 2 Buy now
17 Sep 2019 officers Termination of appointment of director (Timothy Mark Marnell) 1 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 2 Buy now
01 Dec 2016 accounts Annual Accounts 2 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2016 officers Appointment of director (Mr Jonathan Roy Watson) 2 Buy now
01 Feb 2016 officers Appointment of director (Mr Andrew Maw) 2 Buy now
01 Dec 2015 accounts Annual Accounts 2 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 2 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 2 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
08 Jul 2013 accounts Annual Accounts 2 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
05 Oct 2012 accounts Annual Accounts 1 Buy now
04 Apr 2012 officers Termination of appointment of secretary (Roland Freeman) 2 Buy now
27 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Mar 2012 officers Termination of appointment of director (Gregory Mulligan) 3 Buy now
27 Mar 2012 officers Termination of appointment of director (Giles Asker) 2 Buy now
27 Mar 2012 officers Appointment of director (Jeffery Rupert Beckford Bevan) 3 Buy now
27 Mar 2012 officers Appointment of director (Paul Nurse) 3 Buy now
27 Mar 2012 officers Appointment of director (Timothy Mark Marnell) 3 Buy now
26 Jan 2012 annual-return Annual Return 14 Buy now
22 Aug 2011 accounts Annual Accounts 1 Buy now
20 Dec 2010 annual-return Annual Return 14 Buy now
26 Aug 2010 accounts Annual Accounts 1 Buy now
17 Dec 2009 annual-return Annual Return 14 Buy now
05 Nov 2009 officers Appointment of director (Giles Allen Trevor Asker) 1 Buy now
05 Nov 2009 officers Termination of appointment of director (Gregory Mulligan) 1 Buy now
15 Jan 2009 officers Appointment terminated secretary aci secretaries LIMITED 1 Buy now
15 Jan 2009 officers Secretary appointed roland martin frederick freeman 2 Buy now
06 Jan 2009 officers Appointment terminated director john king 1 Buy now
06 Jan 2009 officers Director appointed gregory james mulligan 2 Buy now
25 Nov 2008 incorporation Incorporation Company 17 Buy now