MANSELL PROJECTS LIMITED

Company Documents

DateDescription
27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/05/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JANE SMETHURST

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MANSELL

View Document

06/08/186 August 2018 CESSATION OF EDWARD JOHN MANSELL AS A PSC

View Document

06/06/186 June 2018 PREVEXT FROM 31/12/2017 TO 24/05/2018

View Document

24/05/1824 May 2018 Annual accounts for year ending 24 May 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM UNITED HOUSE 3 THE CRESCENT CHEADLE CHESHIRE SK8 1PS

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW FOY / 01/02/2015

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JANE SMETHURST / 01/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN MANSELL / 01/02/2015

View Document

28/10/1428 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1428 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 50

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSTON

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

20/08/1220 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW FOY

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN MANSELL / 15/08/2011

View Document

09/08/119 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN JOHNSTON

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR. STUART EDMUND JOHNSTON

View Document

26/03/1026 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MANSELL / 13/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN BRYANT JOHNSTON / 13/03/2010

View Document

20/09/0920 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MANSELL / 16/07/2009

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR. DEAN BRYANT JOHNSTON

View Document

23/03/0923 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: MANSELL PROJECTS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

23/03/0723 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

23/03/0723 March 2007 S366A DISP HOLDING AGM 13/03/07

View Document

23/03/0723 March 2007 S386 DISP APP AUDS 13/03/07

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 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