- Company Overview for MANSTON FORESTS LLP (OC377748)
- Filing history for MANSTON FORESTS LLP (OC377748)
- People for MANSTON FORESTS LLP (OC377748)
- More for MANSTON FORESTS LLP (OC377748)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Aug 2024 | LLCS01 | Confirmation statement made on 13 August 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2023 | LLCS01 | Confirmation statement made on 13 August 2023 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2022 | LLCS01 | Confirmation statement made on 13 August 2022 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | LLCS01 | Confirmation statement made on 13 August 2021 with no updates | |
07 Jul 2021 | LLPSC04 | Change of details for Mr Simon Nicholas Harold Boardman-Weston as a person with significant control on 7 July 2021 | |
07 Jul 2021 | LLPSC04 | Change of details for Mr Julian Anthony William Boardman-Weston as a person with significant control on 7 July 2021 | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | LLCS01 | Confirmation statement made on 13 August 2020 with no updates | |
30 Oct 2019 | LLCH01 | Member's details changed for Mr Julian Anthony William Boardman-Weston on 1 September 2018 | |
30 Oct 2019 | LLPSC04 | Change of details for Mr Julian Anthony William Boardman-Weston as a person with significant control on 1 September 2018 | |
13 Aug 2019 | LLCS01 | Confirmation statement made on 13 August 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | LLAD01 | Registered office address changed from St Helen's House 89 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AH to 1 st Helen's Court North Street Ashby-De-La-Zouch Leicestershire LE65 1HS on 14 August 2018 | |
13 Aug 2018 | LLCS01 | Confirmation statement made on 13 August 2018 with no updates | |
29 Aug 2017 | LLCS01 | Confirmation statement made on 16 August 2017 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | LLCS01 | Confirmation statement made on 16 August 2016 with updates | |
20 Aug 2015 | LLAR01 | Annual return made up to 16 August 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |