MANSION HOUSE (PRESTBURY) MANAGEMENT LIMITED
Company number 04761276
- Company Overview for MANSION HOUSE (PRESTBURY) MANAGEMENT LIMITED (04761276)
- Filing history for MANSION HOUSE (PRESTBURY) MANAGEMENT LIMITED (04761276)
- People for MANSION HOUSE (PRESTBURY) MANAGEMENT LIMITED (04761276)
- More for MANSION HOUSE (PRESTBURY) MANAGEMENT LIMITED (04761276)
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) |
---|---|---|---|
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Ian James Templeton as a director on 1 September 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
18 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
17 May 2018 | CH01 | Director's details changed for Ms Samantha Jane Spiller Wilkins on 1 May 2018 | |
17 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
17 Feb 2017 | AP01 | Appointment of Mr Thomas William Bostock as a director on 13 February 2017 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
05 May 2016 | CH01 | Director's details changed for Ms Samantha Jane Spiller Wilkins on 3 May 2016 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jun 2014 | AP03 | Appointment of Mr David James Turner as a secretary | |
05 Jun 2014 | AD01 | Registered office address changed from 41 Bath Road Cheltenham Gloucestershire GL53 7HQ on 5 June 2014 | |
05 Jun 2014 | TM02 | Termination of appointment of Michael Tems as a secretary | |
16 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
28 Jan 2014 | TM01 | Termination of appointment of Matthew Smith as a director | |
03 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
24 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders |