THOMAS MANSFIELD SOLICITORS LIMITED
Company number 08343639
- Company Overview for THOMAS MANSFIELD SOLICITORS LIMITED (08343639)
- Filing history for THOMAS MANSFIELD SOLICITORS LIMITED (08343639)
- People for THOMAS MANSFIELD SOLICITORS LIMITED (08343639)
- Charges for THOMAS MANSFIELD SOLICITORS LIMITED (08343639)
- More for THOMAS MANSFIELD SOLICITORS LIMITED (08343639)
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
|
|
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
|
|
10 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 11 July 2022
|
|
10 Jul 2024 | SH03 |
Purchase of own shares.
|
|
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
|
|
28 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 26 June 2024
|
|
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 |