MANSFIELD PARK DEVELOPMENTS LIMITED
Company number 02917699
- Company Overview for MANSFIELD PARK DEVELOPMENTS LIMITED (02917699)
- Filing history for MANSFIELD PARK DEVELOPMENTS LIMITED (02917699)
- People for MANSFIELD PARK DEVELOPMENTS LIMITED (02917699)
- Charges for MANSFIELD PARK DEVELOPMENTS LIMITED (02917699)
- More for MANSFIELD PARK DEVELOPMENTS LIMITED (02917699)
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) |
---|---|---|---|
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr. Trevor Richard Kemp on 4 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Simon Francis Wheatley on 20 October 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Mark Peter Damien Wheatley on 20 October 2016 | |
01 Nov 2016 | CH03 | Secretary's details changed for Mr Simon Francis Wheatley on 20 October 2016 | |
01 Nov 2016 | CH03 | Secretary's details changed for Mr Simon Francis Wheatley on 20 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 20 October 2016 | |
03 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Trevor Richard Kemp on 16 October 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | CH03 | Secretary's details changed for Mr Simon Francis Wheatley on 11 April 2014 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Simon Francis Wheatley on 11 April 2014 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Trevor Richard Kemp on 11 April 2014 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Mark Peter Damien Wheatley on 11 April 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England to Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS on 24 November 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 3 Diamond Avenue Kirkby in Ashfield Nottingham NG17 7GP to Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 25 September 2014 | |
27 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
19 Jan 2012 | AP01 | Appointment of Mr Trevor Richard Kemp as a director | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |