MENTMORE GRANSDEN LIMITED

07761387
CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2023 officers Appointment of director (Mr Nick Cox) 2 Buy now
03 Mar 2023 officers Termination of appointment of director (Leslie John Shorthouse) 1 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
20 Jun 2022 mortgage Registration of a charge 22 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2022 accounts Amended Accounts 8 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2020 accounts Annual Accounts 9 Buy now
11 Sep 2020 officers Appointment of director (Mr Leslie John Shorthouse) 2 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
13 Jun 2019 mortgage Registration of a charge 40 Buy now
18 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 5 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2018 mortgage Registration of a charge 23 Buy now
07 Dec 2017 accounts Amended Accounts 4 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Aug 2015 mortgage Registration of a charge 28 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 6 Buy now
27 Jun 2014 mortgage Registration of a charge 15 Buy now
27 Jun 2014 mortgage Registration of a charge 19 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Amended Accounts 5 Buy now
10 Oct 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
20 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Nov 2012 incorporation Memorandum Articles 16 Buy now
22 Nov 2012 resolution Resolution 1 Buy now
28 Sep 2012 annual-return Annual Return 4 Buy now
01 May 2012 resolution Resolution 17 Buy now
01 May 2012 capital Return of Allotment of shares 4 Buy now
01 May 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 May 2012 resolution Resolution 1 Buy now
23 Jan 2012 officers Termination of appointment of director (Johannes Hagan) 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Simon Gusterson) 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Dominic Ryan) 1 Buy now
07 Oct 2011 officers Appointment of director (Mr Johannes Hutchinson Hagan) 2 Buy now
06 Oct 2011 officers Appointment of director (Mr Dominic Ryan) 2 Buy now
06 Oct 2011 officers Appointment of director (Mr Simon Thomas George Gusterson) 2 Buy now
20 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Sep 2011 officers Change of particulars for director (Mr Hugo Warner) 2 Buy now
05 Sep 2011 incorporation Incorporation Company 33 Buy now