MANSON & SONS (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM BECKSIDE COTTAGE ROEBUCK LANE CLIFTON,OTLEY WEST YORKSHIRE LS21 2EZ

View Document

20/08/1820 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/08/1820 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1820 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID GILL / 03/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MANSON / 03/11/2011

View Document

24/11/1124 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LOUISE GILL / 03/11/2011

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LOWSE GILL / 02/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MANSON / 02/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID GILL / 02/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID MANSON / 02/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GILL / 12/01/2009

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/11/04; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 03/11/03; NO CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

25/03/9525 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/898 June 1989 NC INC ALREADY ADJUSTED

View Document

08/06/898 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/89

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 ALTER MEM AND ARTS 100589

View Document

01/06/891 June 1989 COMPANY NAME CHANGED MITMET LIMITED CERTIFICATE ISSUED ON 02/06/89

View Document

03/11/883 November 1988 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