DAVID MANSFIELD CONSULTANT SURVEYORS LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Declaration of solvency

View Document

19/09/2419 September 2024 Registered office address changed from Whitegates, Brick Bank Lane Allostock Knutsford Cheshire WA16 9LZ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-09-19

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

01/06/231 June 2023 Register inspection address has been changed from 6, Station View, Rhino Court, 6, Station View, Rhino Court, Bramhall Moor Lane, Hazel Grove Stockport SK7 5ER England to The Old Fuel Depot Twemlow Lane Holmes Chapel Crewe CW4 8GJ

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/07/1929 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MANSFIELD DISCRETIONARY TRUST 2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

16/11/1816 November 2018 ADOPT ARTICLES 17/10/2018

View Document

17/07/1817 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/07/177 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 SAIL ADDRESS CHANGED FROM: C/O IN ACCOUNTANCY LIMITED 477 BUXTON ROAD BUXTON ROAD STOCKPORT CHESHIRE SK2 7HE ENGLAND

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 SAIL ADDRESS CHANGED FROM: C/O PROSPERO ACCOUNTING LIMITED 1 PORTLAND STREET MANCHESTER MANCHESTER M1 3BE UNITED KINGDOM

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/12/1129 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 SAIL ADDRESS CHANGED FROM: C/O RSM BENTLEY JENNISON 26 PALL MALL MANCHESTER MANCHESTER 2 M2 1JR UNITED KINGDOM

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MANSFIELD / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA MANSFIELD / 08/01/2010

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: WHITEGATES BRICK BANK LANE ALLOSTOCK KNUTSFORD CHESHIRE WA16 9LZ

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 78A KING STREET KNUTSFORD CHESHIRE WA16 6ED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/05/976 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/08/951 August 1995 ALTER MEM AND ARTS 11/07/95

View Document

22/01/9522 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9519 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9413 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: 1 SLATERS COURT PRINCESS STREET KNUTSFORD CHESHIRE WA16 6BW

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/09/9215 September 1992 COMPANY NAME CHANGED MARBRAY LIMITED CERTIFICATE ISSUED ON 16/09/92

View Document

21/05/9221 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9218 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: HAMILTON LODGE BRICK BANK LANE ALLOSTOCK KNUTSFORD CHESHIRE WA16 9LZ

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/11/8815 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8718 December 1987 REGISTERED OFFICE CHANGED ON 18/12/87 FROM: 9-11 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6BY

View Document

18/12/8718 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/01/871 January 1987

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

15/12/8615 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

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