Advanced company searchLink opens in new window

MANSION HOUSE (PRESTBURY) MANAGEMENT LIMITED

Company number 04761276

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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
29 Mar 2012 AD01 Registered office address changed from 99 the Promenade Cheltenham Gloucestershire GL50 1NW on 29 March 2012
23 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders