- Company Overview for MANSLEY GROUP HOLDINGS LIMITED (09293214)
- Filing history for MANSLEY GROUP HOLDINGS LIMITED (09293214)
- People for MANSLEY GROUP HOLDINGS LIMITED (09293214)
- Charges for MANSLEY GROUP HOLDINGS LIMITED (09293214)
- More for MANSLEY GROUP HOLDINGS LIMITED (09293214)
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
|
|
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
|
|
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
|
|
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 4 March 2015
|
|
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
|
|
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
|