Advanced company searchLink opens in new window

THE MANSION HOUSE BEDDING COMPANY LIMITED

Company number 02575156

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)
18 Dec 2018 CH01 Director's details changed for Mr Robert Christopher Graves on 18 December 2018
13 Dec 2018 AA Full accounts made up to 31 March 2018
04 Oct 2018 AP01 Appointment of Mr Robert Christopher Graves as a director on 5 September 2018
04 Oct 2018 TM02 Termination of appointment of Robert Christopher Graves as a secretary on 5 September 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
11 Nov 2016 TM01 Termination of appointment of Paul Anthony Garraway as a director on 11 November 2016
11 Nov 2016 MR04 Satisfaction of charge 7 in full
17 Oct 2016 AA Accounts for a medium company made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
21 Aug 2015 AA Full accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
13 Jan 2015 TM01 Termination of appointment of Alan Geoffrey Walters as a director on 12 January 2015
12 Nov 2014 AA Accounts for a medium company made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
20 Jan 2014 CH01 Director's details changed for Mr Paul Anthony Garraway on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Mr Stephen David Eccles on 3 May 2013
05 Sep 2013 AA Accounts for a medium company made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
21 Sep 2012 AA Accounts for a medium company made up to 31 March 2012
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Consultancy agreement 10/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 7