Advanced company searchLink opens in new window

2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED

Company number 01746373

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)
24 Feb 2020 AP01 Appointment of Mr William Orenstein as a director on 29 January 2020
27 Jan 2020 TM01 Termination of appointment of Joanna Maria Bartley as a director on 27 January 2020
29 Dec 2019 AP01 Appointment of Ms Sonia Irene Lotte Meaden as a director on 23 December 2019
26 Nov 2019 TM01 Termination of appointment of William Orenstein as a director on 25 October 2019
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 AD01 Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 26 March 2019
20 Dec 2018 AP01 Appointment of Mr Michael John Dix as a director on 27 November 2018
20 Dec 2018 AP01 Appointment of Mr Paul Jean Joseph Cairaschi as a director on 27 November 2018
12 Nov 2018 TM01 Termination of appointment of Geoffrey Richard Thompson as a director on 8 November 2018
13 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates
23 Jul 2018 TM01 Termination of appointment of Christine Susan Daniels as a director on 19 July 2018
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
30 Jan 2017 TM01 Termination of appointment of Paul Jean Joseph Cairaschi as a director on 23 January 2017
23 Nov 2016 AP01 Appointment of Mr Stuart Peters as a director on 15 November 2016
19 Sep 2016 TM01 Termination of appointment of Michael John Dix as a director on 9 September 2016
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
30 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
29 Feb 2016 TM02 Termination of appointment of Joanna Maria Bartley as a secretary on 31 December 2015
10 Dec 2015 AP01 Appointment of Mr William Orenstein as a director on 23 November 2015
02 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 51
23 Dec 2014 CH01 Director's details changed for Mrs Christine Susan Savage on 9 May 2014