MANSION HOUSE BEDDING GROUP LIMITED
Company number 07882820
- Company Overview for MANSION HOUSE BEDDING GROUP LIMITED (07882820)
- Filing history for MANSION HOUSE BEDDING GROUP LIMITED (07882820)
- People for MANSION HOUSE BEDDING GROUP LIMITED (07882820)
- Charges for MANSION HOUSE BEDDING GROUP LIMITED (07882820)
- More for MANSION HOUSE BEDDING GROUP LIMITED (07882820)
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) |
---|---|---|---|
04 Oct 2018 | AP01 | Appointment of Mr Robert Christopher Graves as a director on 5 September 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
26 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
04 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
23 Nov 2016 | SH08 | Change of share class name or designation | |
11 Nov 2016 | TM01 | Termination of appointment of Paul Anthony Garraway as a director on 11 November 2016 | |
11 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
21 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
12 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
05 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
24 Apr 2012 | CERTNM |
Company name changed bideawhile 688 LIMITED\certificate issued on 24/04/12
|
|
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Apr 2012 | AP01 | Appointment of Mr Colin Charles Payne as a director | |
20 Apr 2012 | AP01 | Appointment of Paul Anthony Garraway as a director | |
20 Apr 2012 | AD01 | Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 20 April 2012 | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | CONNOT | Change of name notice |