MANSFIELD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/07/2331 July 2023 Change of share class name or designation

View Document

27/07/2327 July 2023 Particulars of variation of rights attached to shares

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

09/01/239 January 2023 Change of details for Mr Mark Mansfield Dudeney as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Mark Mansfield Dudeney on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mrs Rosemay Elsa Dudeney as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mrs Rosemay Elsa Dudeney as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Mark Mansfield Dudeney as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mrs Rosemay Elsa Dudeney on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Mark Mansfield Dudeney on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mrs Rosemay Elsa Dudeney on 2023-01-06

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

19/10/2119 October 2021 Change of details for Mrs Rosemay Elsa Dudeney as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mr Mark Mansfield Dudeney as a person with significant control on 2021-10-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 CESSATION OF PATRICIA LILIAN DUDENEY AS A PSC

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM CCIA ACCOUNTANTS, MARIA HOUSE MILLERS ROAD BRIGHTON SUSSEX BN1 5NP ENGLAND

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM C/O STILES HAROLD WILLIAMS LLP ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE ENGLAND

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LILIAN DUDENEY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

28/08/1828 August 2018 SAIL ADDRESS CREATED

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM GREENSAND RIDGE SOUTH BANK HASSOCKS WEST SUSSEX BN6 8JP

View Document

28/08/1828 August 2018 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

28/08/1828 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA LILIAN DUDENEY / 31/07/2017

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MANSFIELD DUDENEY / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMAY ELSA DUDENEY / 08/02/2012

View Document

02/02/122 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MANSFILED DUDENEY / 02/02/2011

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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