MANSTONE DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mrs Christine Ibbett as a secretary on 2025-03-29

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

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

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087716790002

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TAYLOR

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE GREEN / 01/11/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE IBBETT

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IBBETT

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE GREEN / 01/01/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE GREEN / 01/01/2019

View Document

20/01/1920 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 31/12/2018

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MRS CHRISTINE ANN IBBETT

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR GEOFFREY PAUL IBBETT

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

29/07/1829 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 2 MEADOW DROVE BUSINESS CENTRE MEADOW DROVE BOURNE PE10 0BP ENGLAND

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087716790001

View Document

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O C/O JESSICA YOUNG 16 THE STREET HAWKINGE FOLKESTONE CT18 7DD ENGLAND

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O C/O CERTAX ACCOUNTING (NEW FOREST) LTD 26-27 SHAMROCK WAY HYTHE SOUTHAMPTON SO45 6DY ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O CERTAX ACCOUNTING (NEW FOREST) LTDD 26-27 SHAMROCK WAY HYTHE SOUTHAMPTON SO45 6DY ENGLAND

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O CERTAX ACCOUNTING(NEW FOREST) LTD 24 SHAMROCK WAY HYTHE SOUTHAMPTON HAMPHIRE SO45 6DY

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

27/04/1527 April 2015 PREVSHO FROM 30/11/2014 TO 31/10/2014

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 15 VIKING CLOSE BOURNE LINCOLNSHIRE PE10 9SF

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR STEPHEN LESLIE GREEN

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

12/11/1312 November 2013 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