- Company Overview for IAN MANKIN LIMITED (01698838)
- Filing history for IAN MANKIN LIMITED (01698838)
- People for IAN MANKIN LIMITED (01698838)
- Charges for IAN MANKIN LIMITED (01698838)
- Registers for IAN MANKIN LIMITED (01698838)
- More for IAN MANKIN LIMITED (01698838)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
04 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Mar 2023 | MA | Memorandum and Articles of Association | |
01 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
10 Nov 2022 | MR01 | Registration of charge 016988380004, created on 1 November 2022 | |
04 Nov 2022 | MR01 | Registration of charge 016988380003, created on 1 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Megan Una Collinge as a director on 1 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Charles David Rhoades Collinge as a director on 1 November 2022 | |
02 Nov 2022 | TM02 | Termination of appointment of Megan Una Collinge as a secretary on 1 November 2022 | |
05 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mr Simon Timothy Blackley on 29 June 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Dec 2020 | PSC05 | Change of details for Ashfield Mill Co Limited as a person with significant control on 6 April 2016 | |
02 Dec 2020 | AD03 | Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB | |
02 Dec 2020 | AD02 | Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB | |
02 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
02 Dec 2020 | PSC05 | Change of details for Ashfield Mill Co Limited as a person with significant control on 6 April 2016 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
12 Dec 2018 | AP03 | Appointment of Mrs Megan Una Collinge as a secretary on 12 December 2018 |