Advanced company searchLink opens in new window

MANSTON PROPERTIES LIMITED

Company number 05159641

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)
25 Jun 2008 363a Return made up to 22/06/07; full list of members
16 Jun 2008 287 Registered office changed on 16/06/2008 from ats aviation centre columbus avenue manston kent CT12 5DD
16 Jun 2008 288b Appointment terminated director hannes hilmarsson
16 Jun 2008 288b Appointment terminated secretary thorsteinn thorsteinsson
16 Jun 2008 288a Secretary appointed graham john mcrae walker
16 Jun 2008 288a Director appointed ingolfur hauksson
15 Apr 2008 AA Full accounts made up to 31 October 2007
10 Aug 2007 AA Full accounts made up to 31 October 2006
12 Apr 2007 AA Full accounts made up to 31 October 2005
19 Feb 2007 288a New director appointed
16 Nov 2006 AUD Auditor's resignation
11 Sep 2006 288b Director resigned
28 Jun 2006 363s Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
23 Feb 2006 287 Registered office changed on 23/02/06 from: unit 22 leigh road ramsgate kent CT12 5EZ
12 Jul 2005 363s Return made up to 22/06/05; full list of members
17 May 2005 395 Particulars of mortgage/charge
17 May 2005 395 Particulars of mortgage/charge
13 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2005 225 Accounting reference date extended from 30/06/05 to 30/10/05
10 Feb 2005 288a New secretary appointed
10 Feb 2005 288a New director appointed
10 Feb 2005 288b Director resigned
10 Feb 2005 288b Secretary resigned
10 Feb 2005 287 Registered office changed on 10/02/05 from: grange mill trows lane rochdale OL11 2UF
02 Jul 2004 88(2)R Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100