MANSTON PROPERTIES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Satisfaction of charge 051596410004 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410013 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410017 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410016 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410015 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410012 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410011 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410010 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410009 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410008 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410007 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410006 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 051596410005 in full

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

24/12/2424 December 2024 Registration of charge 051596410060, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410063, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410062, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410061, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410059, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410058, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410057, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410056, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410055, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410054, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410053, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410052, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410051, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410050, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410049, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410048, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410047, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410046, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410045, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410043, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410042, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410044, created on 2024-12-19

View Document

24/12/2424 December 2024 Registration of charge 051596410041, created on 2024-12-19

View Document

20/12/2420 December 2024 Registration of charge 051596410032, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410031, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410040, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410039, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410038, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410030, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410028, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410037, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410036, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410035, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410029, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410034, created on 2024-12-10

View Document

20/12/2420 December 2024 Registration of charge 051596410033, created on 2024-12-10

View Document

19/12/2419 December 2024 Registration of charge 051596410020, created on 2024-12-10

View Document

19/12/2419 December 2024 Registration of charge 051596410018, created on 2024-12-10

View Document

19/12/2419 December 2024 Registration of charge 051596410023, created on 2024-12-10

View Document

19/12/2419 December 2024 Registration of charge 051596410022, created on 2024-12-10

View Document

19/12/2419 December 2024 Registration of charge 051596410021, created on 2024-12-10

View Document

19/12/2419 December 2024 Registration of charge 051596410019, created on 2024-12-10

View Document

19/12/2419 December 2024 Registration of charge 051596410027, created on 2024-12-10

View Document

19/12/2419 December 2024 Registration of charge 051596410026, created on 2024-12-10

View Document

19/12/2419 December 2024 Registration of charge 051596410025, created on 2024-12-10

View Document

19/12/2419 December 2024 Registration of charge 051596410024, created on 2024-12-10

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Registration of charge 051596410017, created on 2024-04-04

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/06/2312 June 2023 Change of details for Trillium Holdings Limited as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN England to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

12/05/2312 May 2023 Registration of charge 051596410016, created on 2023-05-12

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

02/05/222 May 2022 Registration of charge 051596410015, created on 2022-04-21

View Document

31/03/2231 March 2022 Registration of charge 051596410014, created on 2022-03-25

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

14/12/2114 December 2021 Registration of charge 051596410011, created on 2021-12-11

View Document

25/11/2125 November 2021 Registration of charge 051596410010, created on 2021-11-18

View Document

25/11/2125 November 2021 Registration of charge 051596410009, created on 2021-11-18

View Document

08/11/218 November 2021 Registration of charge 051596410008, created on 2021-11-04

View Document

08/11/218 November 2021 Registration of charge 051596410007, created on 2021-10-22

View Document

03/11/213 November 2021 Registration of charge 051596410006, created on 2021-10-22

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 ALTER ARTICLES 24/03/2016

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051596410003

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

11/11/1511 November 2015 ADOPT ARTICLES 14/10/2015

View Document

19/10/1519 October 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM WALKER

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR GUDMUNDUR ODDSSON

View Document

30/09/1530 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR WARREN PERSKY

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM EIMSKIP MIDDLEPLATT ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 1AH

View Document

30/09/1530 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

30/09/1530 September 2015 SECRETARY APPOINTED MR AARON JON BURNS

View Document

30/09/1530 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED AIR ATLANTA PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

20/09/1220 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN MCRAE WALKER / 01/03/2012

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR HILMAR VALGARDSSON

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR GUDMUNDUR JOHANNES ODDSSON

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILMAR PETUR VALGARDSSON / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN MCRAE WALKER / 01/03/2010

View Document

23/12/0923 December 2009 CURREXT FROM 30/10/2009 TO 31/12/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED HILMAR PETUR VALGARDSSON

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR INGOLFUR HAUKSSON

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR HANNES HILMARSSON

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY THORSTEINN THORSTEINSSON

View Document

16/06/0816 June 2008 SECRETARY APPOINTED GRAHAM JOHN MCRAE WALKER

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED INGOLFUR HAUKSSON

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM ATS AVIATION CENTRE COLUMBUS AVENUE MANSTON KENT CT12 5DD

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 AUDITOR'S RESIGNATION

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: UNIT 22 LEIGH ROAD RAMSGATE KENT CT12 5EZ

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0510 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/10/05

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: GRANGE MILL TROWS LANE ROCHDALE OL11 2UF

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company