- Company Overview for MANSFIELD HOMES LIMITED (09182235)
- Filing history for MANSFIELD HOMES LIMITED (09182235)
- People for MANSFIELD HOMES LIMITED (09182235)
- Charges for MANSFIELD HOMES LIMITED (09182235)
- More for MANSFIELD HOMES LIMITED (09182235)
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 Jun 2017 | AP01 | Appointment of Mr Graham Dobbs as a director on 12 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Gev Lynott as a director on 12 June 2017 | |
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
20 Dec 2016 | TM01 | Termination of appointment of Michael Andrews as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Ms Hayley Barsby as a director on 20 December 2016 | |
04 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Michael Andrews as a director on 3 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Sonya Ward as a director on 3 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mrs Kate Allsop as a director on 3 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | TM01 | Termination of appointment of Adrian Harpham as a director on 21 May 2015 | |
16 Sep 2015 | AP01 | Appointment of Miss Sonya Ward as a director on 21 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Philip James Heath as a director on 30 April 2015 | |
06 May 2015 | AP01 | Appointment of Adrian Harpham as a director on 24 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 47 Cannon Street Birmingham West Midlands B2 5EF to Civic Centre Chesterfield Road South Mansfield Nottinghamshire NG19 7BH on 29 April 2015 | |
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|