Advanced company searchLink opens in new window

MANSARD MORTGAGES 2006-1 PARENT LIMITED

Company number 05895696

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)
30 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
11 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
17 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
29 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 17 March 2020
30 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 17 March 2020
30 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020
30 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
16 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
31 Jul 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
08 Feb 2017 AP01 Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017
08 Feb 2017 TM01 Termination of appointment of Robert William Berry as a director on 31 January 2017
14 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
14 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
14 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016