MANSTON PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Satisfaction of charge 051596410004 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410013 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410017 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410016 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410015 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410012 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410011 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410010 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410009 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410008 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410007 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410006 in full |
14/02/2514 February 2025 | Satisfaction of charge 051596410005 in full |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
24/12/2424 December 2024 | Registration of charge 051596410060, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410063, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410062, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410061, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410059, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410058, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410057, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410056, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410055, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410054, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410053, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410052, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410051, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410050, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410049, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410048, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410047, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410046, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410045, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410043, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410042, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410044, created on 2024-12-19 |
24/12/2424 December 2024 | Registration of charge 051596410041, created on 2024-12-19 |
20/12/2420 December 2024 | Registration of charge 051596410032, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410031, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410040, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410039, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410038, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410030, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410028, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410037, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410036, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410035, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410029, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410034, created on 2024-12-10 |
20/12/2420 December 2024 | Registration of charge 051596410033, created on 2024-12-10 |
19/12/2419 December 2024 | Registration of charge 051596410020, created on 2024-12-10 |
19/12/2419 December 2024 | Registration of charge 051596410018, created on 2024-12-10 |
19/12/2419 December 2024 | Registration of charge 051596410023, created on 2024-12-10 |
19/12/2419 December 2024 | Registration of charge 051596410022, created on 2024-12-10 |
19/12/2419 December 2024 | Registration of charge 051596410021, created on 2024-12-10 |
19/12/2419 December 2024 | Registration of charge 051596410019, created on 2024-12-10 |
19/12/2419 December 2024 | Registration of charge 051596410027, created on 2024-12-10 |
19/12/2419 December 2024 | Registration of charge 051596410026, created on 2024-12-10 |
19/12/2419 December 2024 | Registration of charge 051596410025, created on 2024-12-10 |
19/12/2419 December 2024 | Registration of charge 051596410024, created on 2024-12-10 |
18/12/2418 December 2024 | Full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Registration of charge 051596410017, created on 2024-04-04 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
05/01/245 January 2024 | Accounts for a small company made up to 2023-03-31 |
12/06/2312 June 2023 | Change of details for Trillium Holdings Limited as a person with significant control on 2023-06-12 |
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 |
12/05/2312 May 2023 | Registration of charge 051596410016, created on 2023-05-12 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
12/10/2212 October 2022 | Accounts for a small company made up to 2022-03-31 |
02/05/222 May 2022 | Registration of charge 051596410015, created on 2022-04-21 |
31/03/2231 March 2022 | Registration of charge 051596410014, created on 2022-03-25 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
14/12/2114 December 2021 | Registration of charge 051596410011, created on 2021-12-11 |
25/11/2125 November 2021 | Registration of charge 051596410010, created on 2021-11-18 |
25/11/2125 November 2021 | Registration of charge 051596410009, created on 2021-11-18 |
08/11/218 November 2021 | Registration of charge 051596410008, created on 2021-11-04 |
08/11/218 November 2021 | Registration of charge 051596410007, created on 2021-10-22 |
03/11/213 November 2021 | Registration of charge 051596410006, created on 2021-10-22 |
25/10/2125 October 2021 | Accounts for a small company made up to 2021-03-31 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
26/10/1826 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
09/10/179 October 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
19/09/1719 September 2017 | APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY |
12/09/1712 September 2017 | DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
08/12/168 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
15/11/1615 November 2016 | ALTER ARTICLES 24/03/2016 |
25/04/1625 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051596410003 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
25/11/1525 November 2015 | DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER |
11/11/1511 November 2015 | ADOPT ARTICLES 14/10/2015 |
19/10/1519 October 2015 | AUDITOR'S RESIGNATION |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WALKER |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, DIRECTOR GUDMUNDUR ODDSSON |
30/09/1530 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1530 September 2015 | DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS |
30/09/1530 September 2015 | DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL |
30/09/1530 September 2015 | DIRECTOR APPOINTED MR WARREN PERSKY |
30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM EIMSKIP MIDDLEPLATT ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 1AH |
30/09/1530 September 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
30/09/1530 September 2015 | SECRETARY APPOINTED MR AARON JON BURNS |
30/09/1530 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/09/1530 September 2015 | DIRECTOR APPOINTED MR ADAM DAKIN |
03/07/153 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
18/06/1418 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
12/04/1312 April 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
05/03/135 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
20/09/1220 September 2012 | COMPANY NAME CHANGED AIR ATLANTA PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/09/12 |
20/09/1220 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/03/1220 March 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
05/03/125 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN MCRAE WALKER / 01/03/2012 |
12/04/1112 April 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
04/03/114 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR HILMAR VALGARDSSON |
11/01/1111 January 2011 | DIRECTOR APPOINTED MR GUDMUNDUR JOHANNES ODDSSON |
29/07/1029 July 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
02/03/102 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HILMAR PETUR VALGARDSSON / 01/03/2010 |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN MCRAE WALKER / 01/03/2010 |
23/12/0923 December 2009 | CURREXT FROM 30/10/2009 TO 31/12/2009 |
29/09/0929 September 2009 | FULL ACCOUNTS MADE UP TO 31/10/08 |
18/05/0918 May 2009 | DIRECTOR APPOINTED HILMAR PETUR VALGARDSSON |
09/05/099 May 2009 | APPOINTMENT TERMINATED DIRECTOR INGOLFUR HAUKSSON |
05/03/095 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR HANNES HILMARSSON |
16/06/0816 June 2008 | APPOINTMENT TERMINATED SECRETARY THORSTEINN THORSTEINSSON |
16/06/0816 June 2008 | SECRETARY APPOINTED GRAHAM JOHN MCRAE WALKER |
16/06/0816 June 2008 | DIRECTOR APPOINTED INGOLFUR HAUKSSON |
16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM ATS AVIATION CENTRE COLUMBUS AVENUE MANSTON KENT CT12 5DD |
15/04/0815 April 2008 | FULL ACCOUNTS MADE UP TO 31/10/07 |
10/08/0710 August 2007 | FULL ACCOUNTS MADE UP TO 31/10/06 |
12/04/0712 April 2007 | FULL ACCOUNTS MADE UP TO 31/10/05 |
19/02/0719 February 2007 | NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | AUDITOR'S RESIGNATION |
11/09/0611 September 2006 | DIRECTOR RESIGNED |
28/06/0628 June 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: UNIT 22 LEIGH ROAD RAMSGATE KENT CT12 5EZ |
12/07/0512 July 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0517 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/0513 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/05/0510 May 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/10/05 |
10/02/0510 February 2005 | SECRETARY RESIGNED |
10/02/0510 February 2005 | NEW DIRECTOR APPOINTED |
10/02/0510 February 2005 | NEW SECRETARY APPOINTED |
10/02/0510 February 2005 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: GRANGE MILL TROWS LANE ROCHDALE OL11 2UF |
10/02/0510 February 2005 | DIRECTOR RESIGNED |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/07/042 July 2004 | NEW SECRETARY APPOINTED |
02/07/042 July 2004 | SECRETARY RESIGNED |
02/07/042 July 2004 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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