- Company Overview for M M MANSIONS LIMITED (04309900)
- Filing history for M M MANSIONS LIMITED (04309900)
- People for M M MANSIONS LIMITED (04309900)
- Charges for M M MANSIONS LIMITED (04309900)
- More for M M MANSIONS LIMITED (04309900)
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) |
---|---|---|---|
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Clive Neil Hall-Tomkin on 20 November 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from The Retreat Gore Square Bishops Lydeard Taunton Somerset TA4 3BW to 4 King Square Bridgwater Somerset TA6 3YF on 20 November 2014 | |
20 Nov 2014 | CH03 | Secretary's details changed for Annabelle Susan Lillycrop on 20 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Clive Neil Hall Tomkin on 12 April 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from 34 Quayside Bridgwater Somerset TA6 3TA on 26 April 2010 | |
26 Apr 2010 | CH03 | Secretary's details changed for Annabelle Susan Lillycrop on 12 April 2010 | |
26 Oct 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Clive Neil Hall Tomkin on 1 October 2009 | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 Jan 2009 | 363a | Return made up to 24/10/08; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
26 Oct 2007 | 363a | Return made up to 24/10/07; full list of members |