Advanced company searchLink opens in new window

MANSLEY GROUP HOLDINGS LIMITED

Company number 09293214

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)
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
13 Nov 2017 PSC01 Notification of Richard Charles Rowley as a person with significant control on 6 April 2016
13 Nov 2017 PSC01 Notification of Astrid Pennington Cleife Rowley as a person with significant control on 6 April 2016
13 Nov 2017 PSC01 Notification of Julian Thomas Burn-Callander as a person with significant control on 6 April 2016
23 Aug 2017 CH01 Director's details changed for Sir Richard Charles Rowley on 23 August 2017
01 Jun 2017 AP01 Appointment of Colin William Stone as a director on 1 April 2017
11 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 5,036.00
07 May 2016 AD01 Registered office address changed from Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 7 May 2016
06 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/03/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2016 SH08 Change of share class name or designation
18 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,404
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 4,404.00
14 Dec 2015 SH10 Particulars of variation of rights attached to shares
30 Nov 2015 CH01 Director's details changed for Margaret Ann Fletcher on 1 November 2015
30 Nov 2015 CH01 Director's details changed for Sir Richard Charles Rowley on 1 November 2015
30 Nov 2015 CH03 Secretary's details changed for Margaret Ann Fletcher on 1 October 2015
16 Nov 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2015 MR01 Registration of charge 092932140001, created on 5 March 2015
06 Mar 2015 MR01 Registration of charge 092932140002, created on 5 March 2015
06 Mar 2015 MR01 Registration of charge 092932140003, created on 4 March 2015
03 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-03
  • GBP .1