MANSFIELD ROAD DEVELOPMENTS LIMITED
Company number 08776437
- Company Overview for MANSFIELD ROAD DEVELOPMENTS LIMITED (08776437)
- Filing history for MANSFIELD ROAD DEVELOPMENTS LIMITED (08776437)
- People for MANSFIELD ROAD DEVELOPMENTS LIMITED (08776437)
- Charges for MANSFIELD ROAD DEVELOPMENTS LIMITED (08776437)
- More for MANSFIELD ROAD DEVELOPMENTS LIMITED (08776437)
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) |
---|---|---|---|
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | MR01 | Registration of charge 087764370007, created on 23 May 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
12 Oct 2018 | MR04 | Satisfaction of charge 087764370004 in full | |
10 Oct 2018 | MR01 | Registration of charge 087764370006, created on 10 October 2018 | |
06 Jul 2018 | MR04 | Satisfaction of charge 087764370003 in full | |
08 Jun 2018 | MR01 | Registration of charge 087764370005, created on 31 May 2018 | |
19 Mar 2018 | MR01 | Registration of charge 087764370004, created on 13 March 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
03 Nov 2017 | MR01 | Registration of charge 087764370003, created on 31 October 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 21 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 21 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 November 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
20 Apr 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 20 April 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
22 Oct 2014 | AP01 | Appointment of Mr Adam Davis as a director on 15 November 2013 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |