Advanced company searchLink opens in new window

M M MANSIONS LIMITED

Company number 04309900

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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