MANSELL ASSOCIATES (DESIGN) LIMITED
Company number 09192844
- Company Overview for MANSELL ASSOCIATES (DESIGN) LIMITED (09192844)
- Filing history for MANSELL ASSOCIATES (DESIGN) LIMITED (09192844)
- People for MANSELL ASSOCIATES (DESIGN) LIMITED (09192844)
- More for MANSELL ASSOCIATES (DESIGN) LIMITED (09192844)
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 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
06 Sep 2023 | PSC04 | Change of details for Mrs Marie Turner as a person with significant control on 6 September 2023 | |
07 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
04 Jul 2022 | AD01 | Registered office address changed from Suite D7, Swan House Business Centre the Park Market Bosworth Warwickshire CV13 0LJ United Kingdom to 70 Castle View Skipsea Driffield Yorkshire YO25 8TD on 4 July 2022 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Sep 2017 | PSC01 | Notification of Marie Turner as a person with significant control on 7 February 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
05 Sep 2017 | PSC07 | Cessation of Mansell Sanderson as a person with significant control on 7 February 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr Paul Turner as a person with significant control on 7 February 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Mansell Sanderson as a director on 7 February 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Mansell Sanderson on 2 August 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
07 Jul 2016 | CH01 | Director's details changed for Mr Mansell Sanderson on 1 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Old Barn the Birches, Grimesgate Diseworth Derby DE74 2PU to Suite D7, Swan House Business Centre the Park Market Bosworth Warwickshire CV13 0LJ on 7 July 2016 |