Advanced company searchLink opens in new window

MANSFIELD & ASHFIELD 2020 LIMITED

Company number 05340328

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2020
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