Advanced company searchLink opens in new window

MANTLE PROPERTY SERVICES LIMITED

Company number 08585163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
25 Sep 2023 PSC01 Notification of Aziz Anwer Ismail as a person with significant control on 25 September 2023
25 Sep 2023 PSC07 Cessation of Anwer Ibrahim Issa Ismail Patel as a person with significant control on 25 September 2023
05 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Apr 2023 TM01 Termination of appointment of Matthew Christopher Hackett as a director on 12 April 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
09 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
07 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
06 Jan 2021 AP01 Appointment of Mr Matthew Christopher Hackett as a director on 1 January 2021
06 Jan 2021 TM01 Termination of appointment of Adam Collins as a director on 1 January 2021
20 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
03 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Apr 2016 TM01 Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016
01 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
15 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100