THE MANSION HOUSE BEDDING COMPANY LIMITED
Company number 02575156
- Company Overview for THE MANSION HOUSE BEDDING COMPANY LIMITED (02575156)
- Filing history for THE MANSION HOUSE BEDDING COMPANY LIMITED (02575156)
- People for THE MANSION HOUSE BEDDING COMPANY LIMITED (02575156)
- Charges for THE MANSION HOUSE BEDDING COMPANY LIMITED (02575156)
- More for THE MANSION HOUSE BEDDING COMPANY LIMITED (02575156)
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
|
|
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
|
|
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
|
|
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
|
|
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 |