Advanced company searchLink opens in new window

MANDERLEY HOUSE MANAGEMENT COMPANY LIMITED

Company number 07420634

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)
29 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Mar 2022 CH01 Director's details changed for Mr Phillip John Macmillan on 8 March 2022
09 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
11 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 Jun 2017 AD01 Registered office address changed from 92 Whitchurch Road Tavistock Devon PL19 9BQ to Rossmoyne Lydford Okehampton EX20 4BW on 28 June 2017
09 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
31 Jul 2016 AA Micro company accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 60
17 Nov 2015 CH01 Director's details changed for Mr Phillip John Macmillan on 21 August 2015
17 Nov 2015 AD01 Registered office address changed from Middle Mead Paignton Road Stoke Gabriel Devon TQ9 6QF to 92 Whitchurch Road Tavistock Devon PL19 9BQ on 17 November 2015
31 Jul 2015 AA Micro company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60
11 Aug 2014 AA Micro company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 60