Advanced company searchLink opens in new window

MANN ISLAND PROPERTIES LIMITED

Company number 06379349

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)
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
03 Jul 2017 PSC01 Notification of Jennifer Whittaker as a person with significant control on 1 July 2017
03 Jul 2017 PSC07 Cessation of Jennifer Whittaker as a person with significant control on 1 July 2017
03 Jul 2017 PSC04 Change of details for Mr Toby Scott Whittaker as a person with significant control on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Toby Scott Whittaker as a director on 1 July 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 AP01 Appointment of Mr Christopher Parkinson as a director on 1 November 2016
15 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 TM01 Termination of appointment of Martin Turner as a director on 27 February 2015
27 Feb 2015 AD01 Registered office address changed from 5 Thurnham Street Aalborg Square Lancaster LA1 1XU to Group First House Mead Way Padiham Burnley Lancashire BB12 7NG on 27 February 2015
27 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
02 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
02 Oct 2014 CH03 Secretary's details changed for John Michael Turner on 24 September 2014
02 Oct 2014 CH01 Director's details changed for Mr Toby Scott Whittaker on 24 September 2014
02 Oct 2014 CH01 Director's details changed for Mr Martin Turner on 24 September 2014
29 Apr 2014 AAMD Amended accounts made up to 31 March 2013
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2