- Company Overview for MANSFIELD & ASHFIELD 2020 LIMITED (05340328)
- Filing history for MANSFIELD & ASHFIELD 2020 LIMITED (05340328)
- People for MANSFIELD & ASHFIELD 2020 LIMITED (05340328)
- More for MANSFIELD & ASHFIELD 2020 LIMITED (05340328)
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) |
---|---|---|---|
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
09 Oct 2019 | AP01 | Appointment of Miss Elizabeth Kay Orridge as a director on 26 September 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr John Morley as a director on 26 September 2019 | |
03 Oct 2019 | AP01 | Appointment of Ms Nicola Joy Silver as a director on 26 September 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Brian Charles Smith as a director on 18 September 2019 | |
01 Oct 2019 | TM02 | Termination of appointment of Russell Jones as a secretary on 30 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Russell Jones as a director on 30 September 2019 | |
01 Oct 2019 | PSC07 | Cessation of Russell Jones as a person with significant control on 30 September 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Richard Charles Fuller as a director on 8 August 2019 | |
29 May 2019 | AP01 | Appointment of Mr Andy Abrahams as a director on 16 May 2019 | |
22 May 2019 | PSC04 | Change of details for Mr Russell Jones as a person with significant control on 15 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Kathryn Rita Allsop as a director on 15 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Russell Jones on 15 May 2019 | |
26 Mar 2019 | AP01 |
Appointment of Mr Gary Michael Jordan as a director on 20 March 2019
|
|
26 Mar 2019 | TM01 | Termination of appointment of Berni Dickinson as a director on 20 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 32 st John Street Mansfield Notts NG18 1QJ to Ransom Hall, Ransom Woods Business Park Southwell Road West Rainworth Mansfield NG21 0HJ on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Jason Zadrozny on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Brian John Stopford on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Michael Richard Mumford on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Louise Michelle Knott on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Richard Charles Fuller on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mrs Kathleen Jephson on 5 June 2018 |