Advanced company searchLink opens in new window

MANSFIELD PROJECTS LIMITED

Company number 06354316

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 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
22 May 2013 AA Accounts for a dormant company made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
21 May 2012 AR01 Annual return made up to 28 August 2011 with full list of shareholders
21 May 2012 CH04 Secretary's details changed for Laytons Secretaries Limited on 21 May 2012
21 May 2012 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 21 May 2012
03 Jan 2012 AD01 Registered office address changed from C/O Mr Ian Burman 5Th Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS United Kingdom on 3 January 2012
21 Oct 2011 AA Accounts for a dormant company made up to 31 August 2011
25 May 2011 AA Accounts for a dormant company made up to 31 August 2010
09 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Reverend Ross Eric Royden on 28 August 2010
09 Sep 2010 CH04 Secretary's details changed for Laytons Secretaries Limited on 28 August 2010
02 Sep 2010 AA Accounts for a dormant company made up to 31 August 2009
06 Aug 2010 AD01 Registered office address changed from 22 St John Street Manchester M3 4EB on 6 August 2010
24 Oct 2009 AA Total exemption small company accounts made up to 31 August 2008
04 Sep 2009 363a Return made up to 28/08/09; full list of members
20 Aug 2009 288a Director appointed reverend ross eric royden
20 Aug 2009 288b Appointment terminated director david royden
19 Sep 2008 363s Return made up to 28/08/08; change of members; amend
29 Aug 2008 363a Return made up to 28/08/08; full list of members
10 Jun 2008 88(2) Ad 09/06/08\gbp si 9@1=9\gbp ic 1/10\
04 Jun 2008 CERTNM Company name changed dialmode (342) LIMITED\certificate issued on 05/06/08
14 Nov 2007 288b Director resigned
14 Nov 2007 288a New director appointed