Advanced company searchLink opens in new window

9-11 MANSON PLACE LIMITED

Company number 02186156

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)
12 Dec 2024 AA Accounts for a dormant company made up to 24 March 2024
15 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
27 Aug 2024 AP01 Appointment of Mr Bernard Jansen Van Vuuren as a director on 19 August 2024
05 Aug 2024 TM01 Termination of appointment of Anthony David Brindley as a director on 1 July 2024
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
26 Sep 2023 AA Accounts for a dormant company made up to 24 March 2023
21 Nov 2022 AA Accounts for a dormant company made up to 24 March 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
15 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022
23 Nov 2021 AA Accounts for a dormant company made up to 24 March 2021
12 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
11 Dec 2020 AA Accounts for a dormant company made up to 24 March 2020
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 24 March 2019
20 Nov 2019 TM01 Termination of appointment of Jue Chen as a director on 27 November 2017
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
02 Apr 2019 TM01 Termination of appointment of Mike Benchimol as a director on 27 March 2019
05 Nov 2018 AA Accounts for a dormant company made up to 24 March 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
11 Jul 2018 AP01 Appointment of Devinder Kalsi as a director on 25 June 2018
22 Mar 2018 AD01 Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 Mar 2018 AD01 Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
05 Feb 2018 AP01 Appointment of Mike Benchimol as a director on 29 January 2018
05 Feb 2018 TM01 Termination of appointment of Patricia Layfield as a director on 29 January 2018
27 Nov 2017 TM01 Termination of appointment of Kate Thornley-Hall as a director on 16 November 2017