- Company Overview for MANN ISLAND PROPERTIES LIMITED (06379349)
- Filing history for MANN ISLAND PROPERTIES LIMITED (06379349)
- People for MANN ISLAND PROPERTIES LIMITED (06379349)
- Charges for MANN ISLAND PROPERTIES LIMITED (06379349)
- More for MANN ISLAND PROPERTIES LIMITED (06379349)
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
|
|
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
|
|
02 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
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
|