MANSFIELD COURT MANAGEMENT LIMITED
Company number 01924814
- Company Overview for MANSFIELD COURT MANAGEMENT LIMITED (01924814)
- Filing history for MANSFIELD COURT MANAGEMENT LIMITED (01924814)
- People for MANSFIELD COURT MANAGEMENT LIMITED (01924814)
- More for MANSFIELD COURT MANAGEMENT LIMITED (01924814)
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) |
---|---|---|---|
15 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Ben Wordley as a director on 11 October 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
17 Jun 2019 | PSC07 | Cessation of Ben Wordley as a person with significant control on 31 March 2019 | |
09 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
18 Jun 2018 | PSC01 | Notification of Frederick Arthur Ludwig Hillier as a person with significant control on 16 October 2017 | |
18 Jun 2018 | AP01 | Appointment of Mr Frederick Arthur Ludwig Hillier as a director on 16 October 2017 | |
16 Jun 2018 | PSC07 | Cessation of James Carter as a person with significant control on 16 October 2017 | |
16 Jun 2018 | TM01 | Termination of appointment of James Carter as a director on 16 October 2017 | |
16 Jun 2018 | AD01 | Registered office address changed from 30 Bradgate Cuffley Potters Bar Hertfordshire EN6 4RL to 79 Brooklyn Road London SE25 4NQ on 16 June 2018 | |
23 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jul 2016 | AR01 | Annual return made up to 6 June 2016 no member list | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Oct 2015 | AP01 | Appointment of Mr James Carter as a director on 9 July 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Ian Kenneth Cox as a director on 9 July 2015 | |
10 Jun 2015 | AR01 | Annual return made up to 6 June 2015 no member list | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 | Annual return made up to 6 June 2014 no member list | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Nov 2013 | AD01 | Registered office address changed from 7 Mansfield Court Mansfield Gardens Bengeo Hertford Herts SG14 3EU England on 9 November 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 6 June 2013 no member list | |
04 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 |