Advanced company searchLink opens in new window

MANDERLEY LIMITED

Company number 04268403

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)
22 Feb 2010 AD03 Register(s) moved to registered inspection location
22 Feb 2010 AD03 Register(s) moved to registered inspection location
22 Feb 2010 AD03 Register(s) moved to registered inspection location
18 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 AP03 Appointment of Hilary Margaret Victoria Golding as a secretary
03 Feb 2010 TM02 Termination of appointment of David Ogden as a secretary
01 Dec 2009 SH01 Statement of capital following an allotment of shares on 27 November 2009
  • GBP 10,000.00
30 Nov 2009 AD01 Registered office address changed from The Aig Building 58 Fenchurch Street London EC3M 4AB on 30 November 2009
11 Nov 2009 CH01 Director's details changed for Simon Vincent Wood on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Christopher David Seymour Newby on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Alexander Ross Baugh on 10 November 2009
04 Nov 2009 CH01 Director's details changed for Alexander Ross Baugh on 10 October 2009
01 Nov 2009 AA Full accounts made up to 31 December 2008
18 Aug 2009 288c Director's Change of Particulars / christopher newby / 10/08/2009 / HouseName/Number was: 43-44, now: 58; Street was: , now: fenchurch street; Area was: abbotts ann, now: ; Post Town was: andover, now: london; Region was: hampshire, now: ; Post Code was: SP11 7BA, now: EC3M 4AB; Secure Officer was: false, now: true
12 Aug 2009 363a Return made up to 10/08/09; full list of members
28 Mar 2009 288a Director appointed christopher david seymour newby
25 Mar 2009 288a Director appointed simon vincent wood
24 Mar 2009 288a Director appointed alexander ross baugh
19 Mar 2009 288b Appointment Terminated Director nigel childs
28 Oct 2008 AA Full accounts made up to 31 December 2007
22 Aug 2008 363a Return made up to 10/08/08; full list of members
19 Aug 2008 288c Director's Change of Particulars / nigel childs / 14/08/2008 / Occupation was: reg claims insurance manager, now: accountant
19 Dec 2007 288b Director resigned
04 Oct 2007 AA Full accounts made up to 31 December 2006
10 Aug 2007 363a Return made up to 10/08/07; full list of members