MANSFIELD PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Change of details for Mr Rhys Smith as a person with significant control on 2022-10-22

View Document

01/11/221 November 2022 Notification of Danielle Smith as a person with significant control on 2022-10-22

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/11/214 November 2021 Director's details changed for Mr Rhys Smith on 2021-10-22

View Document

04/11/214 November 2021 Director's details changed for Mrs Danielle Smith on 2021-10-22

View Document

04/11/214 November 2021 Change of details for Mr Rhys Smith as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

18/05/2118 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 087440350003

View Document

28/11/2028 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087440350002

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

28/09/2028 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM WINNERSH GRAYSHOTT ROAD HEADLEY DOWN BORDON HAMPSHIRE GU35 8JQ

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087440350001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/06/178 June 2017 DIRECTOR APPOINTED MRS DANIELLE SMITH

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED MANSFIELD MAINTENANCE LTD CERTIFICATE ISSUED ON 19/05/17

View Document

19/11/1619 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM CHANNING HOUSE 14 BUTTS ROAD ALTON HAMPSHIRE GU34 1ND

View Document

26/12/1426 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/11/147 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

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

View Accounts

29/07/1429 July 2014 DIRECTOR APPOINTED MR RHYS SMITH

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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