- Company Overview for D.H. MANSFIELD LIMITED (03557665)
- Filing history for D.H. MANSFIELD LIMITED (03557665)
- People for D.H. MANSFIELD LIMITED (03557665)
- Charges for D.H. MANSFIELD LIMITED (03557665)
- More for D.H. MANSFIELD LIMITED (03557665)
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) |
---|---|---|---|
06 Jul 2020 | MR01 | Registration of charge 035576650010, created on 25 June 2020 | |
24 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 1 July 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
14 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
20 Jan 2020 | MR04 | Satisfaction of charge 035576650008 in part | |
06 Jan 2020 | AP01 | Appointment of Mrs. Diane Karen Egerton as a director on 24 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr Mark Jonathan Egerton as a director on 24 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Paul Clement Scott as a director on 24 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Joanne Clair Mansfield as a director on 24 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Darrell Henry Mansfield as a director on 24 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Anthony William Dawe as a director on 24 December 2019 | |
06 Jan 2020 | TM02 | Termination of appointment of Paul Clement Scott as a secretary on 24 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr Gavin Nicholas Calthorpe as a director on 24 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr Leslie Brooke as a director on 24 December 2019 | |
06 Jan 2020 | MR04 | Satisfaction of charge 035576650005 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 035576650006 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 035576650007 in full | |
02 Jan 2020 | MR01 | Registration of charge 035576650009, created on 19 December 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Highpoint Festival Way Stoke on Trent Staffordshire ST1 5SH to Unit19 a Queensway Business Park Longbridge Hayes Road Stoke-on-Trent ST6 4DS on 14 October 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
21 Sep 2018 | AA | Full accounts made up to 30 June 2018 | |
06 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
27 Apr 2018 | RP04TM01 | Second filing for the termination of Christopher Grahame Quayle as a director | |
04 Apr 2018 | RP04AP03 | Second filing for the appointment of Paul Scott as a secretary | |
04 Apr 2018 | RP04TM02 | Second filing for the termination of Christopher Quayle as a secretary |