- Company Overview for MANSTON PROPERTIES LIMITED (05159641)
- Filing history for MANSTON PROPERTIES LIMITED (05159641)
- People for MANSTON PROPERTIES LIMITED (05159641)
- Charges for MANSTON PROPERTIES LIMITED (05159641)
- More for MANSTON PROPERTIES LIMITED (05159641)
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) |
---|---|---|---|
25 Nov 2021 | MR01 | Registration of charge 051596410009, created on 18 November 2021 | |
25 Nov 2021 | MR01 | Registration of charge 051596410010, created on 18 November 2021 | |
08 Nov 2021 | MR01 | Registration of charge 051596410007, created on 22 October 2021 | |
08 Nov 2021 | MR01 | Registration of charge 051596410008, created on 4 November 2021 | |
03 Nov 2021 | MR01 | Registration of charge 051596410006, created on 22 October 2021 | |
25 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
10 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
06 Nov 2020 | MR01 | Registration of charge 051596410005, created on 2 November 2020 | |
31 Jul 2020 | MR04 | Satisfaction of charge 051596410003 in full | |
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
19 Dec 2019 | MR01 | Registration of charge 051596410004, created on 17 December 2019 | |
24 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
26 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
09 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
08 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | MR01 | Registration of charge 051596410003, created on 18 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
25 Nov 2015 | AP01 | Appointment of Graeme Richard William Hunter as a director on 19 November 2015 |