- Company Overview for MANSION EQUITY INVESTMENTS LIMITED (06685726)
- Filing history for MANSION EQUITY INVESTMENTS LIMITED (06685726)
- People for MANSION EQUITY INVESTMENTS LIMITED (06685726)
- Charges for MANSION EQUITY INVESTMENTS LIMITED (06685726)
- More for MANSION EQUITY INVESTMENTS LIMITED (06685726)
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) |
---|---|---|---|
02 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
10 May 2014 | MR01 | Registration of charge 066857260004 | |
03 May 2014 | MR01 | Registration of charge 066857260003 | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
20 Nov 2012 | TM01 | Termination of appointment of Andrew Freeth as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Cyril Ogunmakin as a director | |
04 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
29 May 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
08 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Jul 2011 | AD02 | Register inspection address has been changed | |
17 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
24 Jun 2010 | AP01 | Appointment of Cyril Ogunmakin as a director | |
22 Jun 2010 | AP01 | Appointment of Ms Angela Martina Dillon as a director | |
01 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Apr 2010 | AD01 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW England on 22 April 2010 | |
25 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
11 Feb 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 2 September 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Shankar Ramanathan on 1 April 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Andrew David Freeth on 1 April 2009 |