MANDEVILLE PLACE (FREEHOLD) LIMITED - History of Changes


DateDescription
2023-11-09 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-25 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-30
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-05-28 update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-07 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEVILLE HOTEL LIMITED
2019-06-26 update statutory_documents CESSATION OF MANDEVILLE COURT LIMITED AS A PSC
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-26 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANDEVILLE COURT LIMITED / 23/07/2018
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MANDEVILLE COURT LIMITED / 23/07/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-12 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-04 update statutory_documents DIRECTOR APPOINTED MR NEAL BHATTESSA
2017-09-04 update statutory_documents CORPORATE DIRECTOR APPOINTED MANDEVILLE COURT LIMITED
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MANDEVILLE COURT LIMITED / 31/10/2016
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-13 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-15 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-11 update statutory_documents 01/08/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-10-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-09-17 update statutory_documents 01/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-20 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 81 DEVONSHIRE ROAD LONDON NW7 1DR
2013-11-07 insert address 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-11-07 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-10-30 update statutory_documents 01/08/13 FULL LIST
2013-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 81 DEVONSHIRE ROAD LONDON NW7 1DR
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORKANT BHATTESSA / 25/09/2013
2013-10-07 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-10-07 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-10-07 update company_status Active - Proposal to Strike off => Active
2013-09-11 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-10 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-08-27 update statutory_documents FIRST GAZETTE
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2012-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABDUL MERCHANT
2012-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL GEORGIOU
2012-08-30 update statutory_documents 01/08/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 01/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-06 update statutory_documents SECRETARY APPOINTED MR ABDUL KHALICK MERCHANT
2010-09-05 update statutory_documents 01/08/10 FULL LIST
2010-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SVEN BECKER / 01/07/2010
2010-05-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-11-04 update statutory_documents 01/08/09 FULL LIST
2009-07-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE MONTALTO / 31/07/2008
2008-10-09 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-18 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-05 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-28 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-18 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-13 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-07 update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-23 update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-09-28 update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-22 update statutory_documents NC INC ALREADY ADJUSTED 12/06/00
2000-06-22 update statutory_documents £ NC 1000/100000 12/06
1999-11-24 update statutory_documents RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-04-22 update statutory_documents RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1998-11-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-23 update statutory_documents NEW SECRETARY APPOINTED
1998-11-23 update statutory_documents DIRECTOR RESIGNED
1998-11-23 update statutory_documents SECRETARY RESIGNED
1998-11-23 update statutory_documents ADOPT MEM AND ARTS 01/08/97
1997-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION