MANSELL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Micro company accounts made up to 2024-10-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-17 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-10-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-17 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-10-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-17 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/04/1926 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
18/04/1918 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL ALLCOCK / 01/04/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SUITE D7, SWAN HOUSE BUSINESS CENTRE THE PARK MARKET BOSWORTH WARWICKSHIRE CV13 0LJ UNITED KINGDOM |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
21/04/1721 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MANSELL SANDERSON |
21/04/1721 April 2017 | DIRECTOR APPOINTED MR MANSELL SANDERSON |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM OLD BARN THE BIRCHES DISEWORTH DERBY DE74 2PU |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/04/1627 April 2016 | PREVSHO FROM 30/11/2015 TO 31/10/2015 |
25/04/1625 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
16/07/1516 July 2015 | PREVEXT FROM 31/10/2014 TO 30/11/2014 |
12/05/1512 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
24/12/1424 December 2014 | COMPANY NAME CHANGED MANSELL ASSOCIATES (INTERIOR DESIGN AND IMPLEMENTATION) LIMITED CERTIFICATE ISSUED ON 24/12/14 |
24/12/1424 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/05/1414 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/04/1324 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/05/1214 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/04/1121 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/06/104 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/07/0930 July 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/05/0724 May 2007 | RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/05/069 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/05/0523 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/06/041 June 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0320 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
12/05/0312 May 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
27/02/0227 February 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
02/05/012 May 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
07/06/007 June 2000 | DIRECTOR RESIGNED |
26/04/0026 April 2000 | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
10/02/0010 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
16/06/9916 June 1999 | RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS |
08/04/998 April 1999 | S366A DISP HOLDING AGM 29/03/99 |
17/03/9917 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
11/03/9911 March 1999 | REGISTERED OFFICE CHANGED ON 11/03/99 FROM: NO. 1 MILL THE WHARF SHARDLOW CASTLE DONINGTON NR. DERBY |
01/09/981 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
04/08/984 August 1998 | NEW SECRETARY APPOINTED |
28/05/9828 May 1998 | SECRETARY RESIGNED |
22/05/9822 May 1998 | NEW SECRETARY APPOINTED |
22/05/9822 May 1998 | RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS |
07/01/987 January 1998 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/10/97 |
22/10/9722 October 1997 | NEW DIRECTOR APPOINTED |
27/05/9727 May 1997 | NEW SECRETARY APPOINTED |
27/05/9727 May 1997 | NEW DIRECTOR APPOINTED |
27/05/9727 May 1997 | REGISTERED OFFICE CHANGED ON 27/05/97 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA |
27/05/9727 May 1997 | NEW DIRECTOR APPOINTED |
24/04/9724 April 1997 | DIRECTOR RESIGNED |
24/04/9724 April 1997 | SECRETARY RESIGNED |
17/04/9717 April 1997 | 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