- Company Overview for LE MESNIL MANAGEMENT LIMITED (06013936)
- Filing history for LE MESNIL MANAGEMENT LIMITED (06013936)
- People for LE MESNIL MANAGEMENT LIMITED (06013936)
- More for LE MESNIL MANAGEMENT LIMITED (06013936)
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) |
---|---|---|---|
18 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
16 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
20 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
14 May 2020 | CH01 | Director's details changed for Michael Edward Metcalf on 14 May 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Michael Edward Metcalf as a person with significant control on 14 May 2020 | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
18 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
10 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Michael Edward Metcalf as a person with significant control on 6 April 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 591 London Road Cheam Sutton Surrey SM3 9AG on 13 October 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
08 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 | |
06 Mar 2015 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 6 March 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|