Advanced company searchLink opens in new window

MANSFORD CAPITAL LIMITED

Company number 03033587

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)
07 May 2024 CH01 Director's details changed for Mr Oliver Smith on 15 April 2024
07 May 2024 CH01 Director's details changed for Mr Charles Henry Knight on 15 April 2024
25 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
20 Dec 2023 AA Full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
23 Mar 2023 AD01 Registered office address changed from Cavendish Square 33 Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 23 March 2023
22 Mar 2023 AD01 Registered office address changed from 57-59 Haymarket London SW1Y 4QX to Cavendish Square 33 Cavendish Square London W1G 0PW on 22 March 2023
29 Dec 2022 AA Full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
20 Dec 2021 AA Full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
17 Mar 2021 AA Full accounts made up to 31 March 2020
02 Apr 2020 TM01 Termination of appointment of Judy Saunders as a director on 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
04 Dec 2018 AA Full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
27 Dec 2017 AA Full accounts made up to 31 March 2017
27 Nov 2017 TM01 Termination of appointment of James Andrew Savin Knox as a director on 27 November 2017
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,000
15 Jan 2016 AP01 Appointment of Mr James Andrew Savin Knox as a director on 1 September 2015
15 Jan 2016 TM01 Termination of appointment of Thomas Geoffrey Charles Dale as a director on 1 September 2015