Advanced company searchLink opens in new window

MANSELL HOLDINGS LIMITED

Company number 06421185

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)
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
  • GBP 1
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
  • GBP 1
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