Date | Description |
2024-11-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2024-11-01 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2024-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 21/10/2024 |
2024-09-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2024-09-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-04-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES |
2024-04-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-04-12 |
update statutory_documents RE: ARTICLE 13.4 AND 14 OF THE COMPANY'S ARTICLES OF ASSOCIATION DISAPPLIED 21/02/2024 |
2024-04-12 |
update statutory_documents 20/02/24 STATEMENT OF CAPITAL GBP 13672225.62100 |
2024-04-12 |
update statutory_documents 21/02/24 STATEMENT OF CAPITAL GBP 1.00 |
2024-04-07 |
delete company_previous_name MANDACO 373 LIMITED |
2024-04-07 |
update num_mort_outstanding 3 => 0 |
2024-04-07 |
update num_mort_satisfied 3 => 6 |
2024-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050403650004 |
2024-02-20 |
update statutory_documents SOLVENCY STATEMENT DATED 20/02/24 |
2024-02-20 |
update statutory_documents REDUCE ISSUED CAPITAL 20/02/2024 |
2024-02-20 |
update statutory_documents 20/02/24 STATEMENT OF CAPITAL GBP 1.01758 |
2024-02-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2024-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050403650005 |
2024-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050403650006 |
2024-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE GEORGINA COOK / 01/02/2024 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_charges 4 => 6 |
2020-06-07 |
update num_mort_outstanding 1 => 3 |
2020-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050403650006 |
2020-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050403650005 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
2019-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 16/01/2019 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-07 |
update num_mort_charges 3 => 4 |
2017-09-07 |
update num_mort_satisfied 2 => 3 |
2017-08-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-08-18 |
update statutory_documents ALTER ARTICLES 18/07/2017 |
2017-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050403650004 |
2017-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 17/02/2017 |
2017-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE GEORGINA COOK / 16/02/2017 |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-05-13 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-03-17 |
update statutory_documents DIRECTOR APPOINTED MRS KATHERINE GEORGINA COOK |
2016-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY |
2016-03-04 |
update statutory_documents SAIL ADDRESS CREATED |
2016-03-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-03-03 |
update statutory_documents 10/02/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-08 |
update statutory_documents SECTION 519 |
2015-05-07 |
update account_category GROUP => FULL |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2015-03-07 |
delete address NORWICH AIRPORT AMSTERDAM WAY NORWICH ENGLAND NR6 6JA |
2015-03-07 |
insert address NORWICH AIRPORT AMSTERDAM WAY NORWICH NR6 6JA |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-16 |
update statutory_documents SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAMIAN FARRIMOND |
2015-02-11 |
update statutory_documents 10/02/15 FULL LIST |
2014-12-19 |
update statutory_documents ADOPT ARTICLES 28/11/2014 |
2014-12-19 |
update statutory_documents ADOPT ARTICLES 28/11/2014 |
2014-12-19 |
update statutory_documents CONFLICT OF INTEREST 18/11/2014 |
2014-12-19 |
update statutory_documents SUB-DIVISION 18/11/2014 |
2014-12-19 |
update statutory_documents SUB-DIVISION
18/11/14 |
2014-12-12 |
update statutory_documents 28/11/14 STATEMENT OF CAPITAL GBP 1.031 |
2014-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 16/10/2014 |
2014-07-16 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL RIGBY |
2014-07-07 |
delete address 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL |
2014-07-07 |
insert address NORWICH AIRPORT AMSTERDAM WAY NORWICH ENGLAND NR6 6JA |
2014-07-07 |
update reg_address_care_of ACUITY LEGAL LIMITED => null |
2014-07-07 |
update registered_address |
2014-06-18 |
update statutory_documents SECRETARY APPOINTED DAMIAN FARRIMOND |
2014-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
C/O ACUITY LEGAL LIMITED
3 ASSEMBLY SQUARE
BRITANNIA QUAY
CARDIFF BAY
CARDIFF
CF10 4PL |
2014-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY AINSWORTH |
2014-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BERRY |
2014-04-07 |
delete address 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF UNITED KINGDOM CF10 4PL |
2014-04-07 |
delete sic_code 84120 - Regulation of health care, education, cultural and other social services, not incl. social security |
2014-04-07 |
delete sic_code 84130 - Regulation of and contribution to more efficient operation of businesses |
2014-04-07 |
insert address 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL |
2014-04-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2014-04-07 |
update reg_address_care_of ACUITY LEGAL => ACUITY LEGAL LIMITED |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-04-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
C/O ACUITY LEGAL
3 ASSEMBLY SQUARE, BRITANNIA QUAY
CARDIFF BAY
CARDIFF
CF10 4PL
UNITED KINGDOM |
2014-03-07 |
update statutory_documents 10/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-05 |
update statutory_documents 10/02/13 FULL LIST |
2013-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
3 ASSEMBLY SQUARE
BRITANNIA QUAY CARDIFF BAY
CARDIFF
CF10 4PL |
2012-02-14 |
update statutory_documents 10/02/12 FULL LIST |
2012-02-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BERRY / 14/02/2012 |
2011-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-04-05 |
update statutory_documents 10/02/11 FULL LIST |
2011-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BERRY / 11/02/2011 |
2011-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 02/08/2010 |
2010-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2010 FROM
C/O M AND A SOLICITORS
KENNETH POLLARD HOUSE
5-19 COWBRIDGE ROAD EAST
CARDIFF
CF11 9AB |
2010-03-12 |
update statutory_documents 10/02/10 FULL LIST |
2010-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 09/11/2009 |
2009-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 15/05/2009 |
2009-03-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIVE DAVIES |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-11-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN BAILLIE |
2008-11-24 |
update statutory_documents DIRECTOR APPOINTED ANDREW BELL |
2008-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-03-24 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-04-21 |
update statutory_documents SECTION 394 |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
2004-04-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2004-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-12 |
update statutory_documents SECRETARY RESIGNED |
2004-03-12 |
update statutory_documents RE AGREEMENT 01/03/04 |
2004-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-19 |
update statutory_documents COMPANY NAME CHANGED
MANDACO 373 LIMITED
CERTIFICATE ISSUED ON 19/02/04 |
2004-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |