Advanced company searchLink opens in new window

MANSFIELD GROUP LIMITED

Company number 02625411

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)
31 Jan 2000 AA Full group accounts made up to 30 September 1999
05 Aug 1999 363a Return made up to 01/07/99; full list of members
02 Aug 1999 AA Full accounts made up to 30 September 1998
13 May 1999 CERTNM Company name changed mansfield homes south east limit ed\certificate issued on 14/05/99
25 Jan 1999 395 Particulars of mortgage/charge
12 Aug 1998 AUD Auditor's resignation
15 Jul 1998 363a Return made up to 01/07/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/07/98; full list of members
13 Jul 1998 288c Director's particulars changed
13 Jul 1998 288c Director's particulars changed
23 Apr 1998 395 Particulars of mortgage/charge
19 Jan 1998 AA Full accounts made up to 30 September 1997
07 Jan 1998 403a Declaration of satisfaction of mortgage/charge
07 Jan 1998 403a Declaration of satisfaction of mortgage/charge
03 Nov 1997 AA Full accounts made up to 30 September 1996
22 Jul 1997 363s Return made up to 01/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
02 Nov 1996 403a Declaration of satisfaction of mortgage/charge
19 Jul 1996 363s Return made up to 01/07/96; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/07/96; no change of members
05 Jun 1996 AA Full accounts made up to 30 September 1995
17 Aug 1995 363s Return made up to 01/07/95; full list of members
20 Jul 1995 288 New director appointed
06 Jul 1995 AA Full accounts made up to 30 September 1994
05 Jul 1995 395 Particulars of mortgage/charge
30 Jun 1995 288 New director appointed
16 Feb 1995 287 Registered office changed on 16/02/95 from: 66 high street tunbridge wells kent TN1 1YB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/02/95 from: 66 high street tunbridge wells kent TN1 1YB
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995