- Company Overview for MANSFORD DEVELOPMENTS LIMITED (08850201)
- Filing history for MANSFORD DEVELOPMENTS LIMITED (08850201)
- People for MANSFORD DEVELOPMENTS LIMITED (08850201)
- More for MANSFORD DEVELOPMENTS LIMITED (08850201)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
28 Oct 2022 | AD01 | Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL England to Mansford House Spencer Road Birchington Kent CT7 9HB on 28 October 2022 | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
18 Jan 2022 | PSC04 | Change of details for Dr John Thomas Hayden as a person with significant control on 17 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of John Thomas Hayden as a person with significant control on 17 January 2022 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Sep 2021 | AP01 | Appointment of Mr James William Cohen as a director on 8 September 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to Charlton House Dour Street Dover Kent CT16 1BL on 18 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Feb 2019 | AD01 | Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ to 42a High Street Broadstairs Kent CT10 1JT on 23 February 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
17 Jan 2018 | PSC04 | Change of details for Dr John Thomas Hayden as a person with significant control on 20 September 2017 | |
15 Jan 2018 | PSC01 | Notification of John Thomas Hayden as a person with significant control on 1 January 2018 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates |