- Company Overview for MANDARA ENERGY LIMITED (07452831)
- Filing history for MANDARA ENERGY LIMITED (07452831)
- People for MANDARA ENERGY LIMITED (07452831)
- Charges for MANDARA ENERGY LIMITED (07452831)
- Insolvency for MANDARA ENERGY LIMITED (07452831)
- More for MANDARA ENERGY LIMITED (07452831)
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) |
---|---|---|---|
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Neville John Pearson on 14 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Simon Alexander Johnson on 28 July 2018 | |
08 Dec 2017 | CS01 |
Confirmation statement made on 6 December 2017 with no updates
|
|
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | MA | Memorandum and Articles of Association | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Muwaffaq Bader Salti on 4 February 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Neville John Pearson on 4 February 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Simon Alexander Johnson on 4 February 2016 | |
01 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
10 Feb 2016 | AD02 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
09 Feb 2016 | AD01 | Registered office address changed from , C/O Thomas Eggar Belmont House, Station Way, Crawley, RH10 1JA to 90 Cannon Street London EC4N 6HA on 9 February 2016 | |
08 Feb 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 4 February 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 4 February 2016 | |
28 Jan 2016 | AUD | Auditor's resignation | |
02 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
05 Sep 2014 | CH04 | Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014 | |
02 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Aug 2014 | AP01 | Appointment of Mr Neville John Pearson as a director on 23 July 2014 |