Advanced company searchLink opens in new window

THOMAS MANSFIELD SOLICITORS LIMITED

Company number 08343639

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)
28 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 December 2024
  • GBP 55.05
14 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
01 Nov 2024 AP01 Appointment of Mr Bradley Shortall as a director on 1 November 2024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Sep 2024 AP01 Appointment of Ms Kate Rayner as a director on 26 June 2024
03 Sep 2024 AD01 Registered office address changed from First Floor 121-123 Mount Pleasant Road Tunbridge Wells Kent TN1 1QG England to 2 Mount Ephraim Road Tunbridge Wells TN1 1EE on 3 September 2024
10 Jul 2024 SH02 Sub-division of shares on 26 June 2024
10 Jul 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jul 2024 SH06 Cancellation of shares. Statement of capital on 11 July 2022
  • GBP 55
10 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Jul 2024 SH08 Change of share class name or designation
02 Jul 2024 MA Memorandum and Articles of Association
02 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 26/06/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 26 June 2024
  • GBP 55.03
06 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 TM01 Termination of appointment of Susan Jane Gillespie as a director on 8 June 2023
22 Mar 2023 PSC04 Change of details for Mr Neill Thomas as a person with significant control on 31 July 2022
17 Mar 2023 PSC04 Change of details for Mr Neill Thomas as a person with significant control on 31 July 2022
06 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with updates
27 Sep 2022 PSC07 Cessation of Jonathan James Mansfield as a person with significant control on 1 August 2022
02 Sep 2022 TM01 Termination of appointment of Jonathan James Mansfield as a director on 1 August 2022
23 May 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
08 Oct 2021 AD01 Registered office address changed from 35 Artillery Lane London E1 7LP to First Floor 121-123 Mount Pleasant Road Tunbridge Wells Kent TN1 1QG on 8 October 2021