Advanced company searchLink opens in new window

MANSFIELD BEGBIE ASSOCIATES LIMITED

Company number 03217240

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)
22 Aug 2024 LIQ01 Declaration of solvency
22 Aug 2024 600 Appointment of a voluntary liquidator
22 Aug 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-16
16 Aug 2024 AD01 Registered office address changed from Packhorse Corner Cricklade Road Purton Swindon SN5 4HU England to Bbk Partnership 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 16 August 2024
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Feb 2024 AD01 Registered office address changed from 1 Beauchamp Court Victors Way Barnet EN5 5TZ to Packhorse Corner Cricklade Road Purton Swindon SN5 4HU on 21 February 2024
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 AP04 Appointment of Bbk Registrars Limited as a secretary on 3 July 2020
14 Jul 2020 TM02 Termination of appointment of Bbk Registrars Limited as a secretary on 3 July 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Nov 2019 PSC01 Notification of Michael James Rees as a person with significant control on 16 April 2019
05 Nov 2019 PSC01 Notification of Linda Rees as a person with significant control on 16 April 2019
05 Nov 2019 PSC07 Cessation of Rupert Scott Banks as a person with significant control on 16 April 2019
05 Nov 2019 PSC04 Change of details for Mr Ian James Winchester as a person with significant control on 16 April 2019
05 Nov 2019 PSC04 Change of details for Mr Rupert Scott Banks as a person with significant control on 16 April 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2019 SH08 Change of share class name or designation
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018