- Company Overview for THE MANSFIELD GROUP LIMITED (12243302)
- Filing history for THE MANSFIELD GROUP LIMITED (12243302)
- People for THE MANSFIELD GROUP LIMITED (12243302)
- More for THE MANSFIELD GROUP LIMITED (12243302)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
19 Dec 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
12 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
05 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
17 Aug 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
06 Nov 2020 | PSC01 | Notification of Mark Johnathan Egerton as a person with significant control on 24 December 2019 | |
06 Nov 2020 | TM01 | Termination of appointment of Andrew Macartney as a director on 24 December 2019 | |
06 Nov 2020 | TM01 | Termination of appointment of Joanne Margret Campbell as a director on 24 December 2019 | |
06 Nov 2020 | PSC07 | Cessation of Joanne Margret Campbell as a person with significant control on 24 December 2019 | |
06 Nov 2020 | PSC07 | Cessation of Andrew Macartney as a person with significant control on 24 December 2019 | |
06 Nov 2020 | AP01 | Appointment of Mr Gavin Nicholas Calthorpe as a director on 24 December 2019 | |
06 Nov 2020 | AP01 | Appointment of Mr Leslie Brooke as a director on 24 December 2019 | |
06 Nov 2020 | AP01 | Appointment of Mrs Diane Karen Egerton as a director on 24 December 2019 | |
06 Nov 2020 | AP01 | Appointment of Mr Mark Jonathan Egerton as a director on 24 December 2019 | |
15 Oct 2020 | AD01 | Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom to Unit 19a Queensway Business Park Longbridge Hayes Road Stoke-on-Trent ST6 4DS on 15 October 2020 | |
04 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-04
|