Download leads from Nexok and grow your business. Find out more

Mentmore Terrace Developments Ltd

Documents

Total Documents31
Total Pages178

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016
8 April 2017Compulsory strike-off action has been discontinued
5 April 2017Confirmation statement made on 11 January 2017 with updates
4 April 2017First Gazette notice for compulsory strike-off
28 February 2017Director's details changed for Mr Michael Cristopher Mahoney on 28 February 2017
29 September 2016Registered office address changed from 32 Gransden Avenue London E8 3QA to 98 Aldermans Hill London N13 4PT on 29 September 2016
30 June 2016Total exemption small company accounts made up to 30 September 2015
19 April 2016Compulsory strike-off action has been discontinued
14 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
12 April 2016First Gazette notice for compulsory strike-off
31 January 2016Previous accounting period extended from 30 April 2015 to 30 September 2015
9 February 2015Director's details changed for Mr Michael Cristopher Mahoney on 1 January 2015
9 February 2015Director's details changed for Mr Michael Cristopher Mahoney on 1 January 2015
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
31 January 2015Total exemption small company accounts made up to 30 April 2014
7 March 2014Director's details changed for Mr Alan Barter on 1 January 2014
7 March 2014Registered office address changed from 3 Collent Street Hackney London E9 6SG United Kingdom on 7 March 2014
7 March 2014Registered office address changed from 3 Collent Street Hackney London E9 6SG United Kingdom on 7 March 2014
7 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
7 March 2014Director's details changed for Mr Alan Barter on 1 January 2014
8 January 2014Total exemption small company accounts made up to 30 April 2013
25 July 2013Satisfaction of charge 2 in full
25 July 2013Satisfaction of charge 1 in full
5 July 2013Registration of charge 080203870003
5 July 2013Registration of charge 080203870004
1 March 2013Particulars of a mortgage or charge / charge no: 2
25 January 2013Particulars of a mortgage or charge / charge no: 1
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
10 January 2013Appointment of Mr Michael Cristopher Mahoney as a director
29 June 2012Termination of appointment of Johannes Hagan as a director
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing