Advanced company searchLink opens in new window

MANDARA HOMES LIMITED

Company number 12479490

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)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
05 Mar 2024 AD01 Registered office address changed from C/O Pierrepont - Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England to C/O Pierrepont Ltd the Carlile Institute Business Centre Huddersfield Road , Meltham Holmfirth HD9 4AE on 5 March 2024
08 Feb 2024 CH01 Director's details changed for Mr Jasim Rehman Khazi on 15 January 2024
08 Feb 2024 AP01 Appointment of Dr. Farheen Kousar Savanur as a director on 7 February 2024
03 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Nov 2023 PSC07 Cessation of Thejaswi Chikkasamy as a person with significant control on 20 December 2022
22 Nov 2023 MR04 Satisfaction of charge 124794900003 in full
22 Nov 2023 MR04 Satisfaction of charge 124794900004 in full
21 Dec 2022 MR01 Registration of charge 124794900005, created on 20 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
15 Dec 2022 TM01 Termination of appointment of Thejaswi Devirahally Chikkaswamy as a director on 13 December 2022
01 Nov 2022 AA Micro company accounts made up to 28 February 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
05 Oct 2022 PSC01 Notification of Thejaswi Chikkasamy as a person with significant control on 5 October 2022
05 Oct 2022 PSC04 Change of details for Mr Jasim Rehman Khazi as a person with significant control on 5 October 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
05 Oct 2022 AP01 Appointment of Mr Thejaswi Devirahally Chikkaswamy as a director on 5 October 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
03 Oct 2022 AP01 Appointment of Ms Lavanya Gamsani as a director on 28 September 2022
03 Oct 2022 PSC01 Notification of Jasim Khazi as a person with significant control on 28 September 2022
03 Oct 2022 TM01 Termination of appointment of Thejaswi Devirahally Chikkaswamy as a director on 28 September 2022
03 Oct 2022 PSC07 Cessation of Thejaswi Devirahally Chikkaswamy as a person with significant control on 28 September 2022
03 Oct 2022 AD01 Registered office address changed from 20 Micklehill Drive Shirley Solihull B90 2PU England to C/O Pierrepont - Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL on 3 October 2022
09 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with updates