About

Registered Number: 03877026
Date of Incorporation: 15/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 30 The Green, Evenley, Brackley, NN13 5SQ,

 

Mentor Management Software Ltd was registered on 15 November 1999 and are based in Brackley, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Cory, Charles Llewellyn, Hall, Anthony John, Hartley, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORY, Charles Llewellyn 01 December 2001 16 June 2020 1
HALL, Anthony John 21 July 2000 11 June 2002 1
HARTLEY, David 07 December 1999 21 July 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 June 2020
CS01 - N/A 23 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 14 August 2018
AD01 - Change of registered office address 27 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 19 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 28 November 2014
AD04 - Change of location of company records to the registered office 28 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AD01 - Change of registered office address 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 November 2007
169 - Return by a company purchasing its own shares 15 November 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 30 September 2004
287 - Change in situation or address of Registered Office 19 July 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 12 April 2003
CERTNM - Change of name certificate 10 December 2002
AA - Annual Accounts 01 August 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
363s - Annual Return 30 November 2001
287 - Change in situation or address of Registered Office 30 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 02 January 2001
287 - Change in situation or address of Registered Office 22 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
RESOLUTIONS - N/A 28 January 2000
RESOLUTIONS - N/A 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 January 2000
MEM/ARTS - N/A 28 January 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
287 - Change in situation or address of Registered Office 19 December 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.