- Company Overview for MANSELL HOLDINGS LIMITED (06421185)
- Filing history for MANSELL HOLDINGS LIMITED (06421185)
- People for MANSELL HOLDINGS LIMITED (06421185)
- Charges for MANSELL HOLDINGS LIMITED (06421185)
- More for MANSELL HOLDINGS LIMITED (06421185)
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) |
---|---|---|---|
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 May 2013 | CH01 | Director's details changed for Mrs Michelle-Ann Ann Mulhern on 14 May 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2012 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
28 Jan 2010 | AD01 | Registered office address changed from 68 West Hill Epson Surrey KT19 8LF on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Michelle Ann Mansell on 28 January 2010 | |
28 Jan 2010 | TM02 | Termination of appointment of Nominee Secretaries Limited as a secretary | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
26 Jan 2009 | 363a | Return made up to 07/11/08; full list of members | |
22 Dec 2007 | 395 | Particulars of mortgage/charge | |
07 Nov 2007 | NEWINC | Incorporation |