MIDDLE BLOCK ORPINGTON MANSIONS LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

04/01/244 January 2024 Director's details changed for Mr David William Mansfield on 2013-10-08

View Document

04/01/244 January 2024 Director's details changed for Mrs Susannah Mary Mansfield on 2013-10-08

View Document

04/01/244 January 2024 Notification of Fleur Castell as a person with significant control on 2019-03-06

View Document

04/01/244 January 2024 Notification of David William Mansfield as a person with significant control on 2019-03-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/01/2310 January 2023 Change of details for Mr Philip Mcgriskin as a person with significant control on 2022-01-07

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

09/01/239 January 2023 Director's details changed for Mr Philip Mcgriskin on 2022-01-07

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MCGRISKIN

View Document

25/03/1925 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

21/02/1921 February 2019 COMPANY RESTORED ON 21/02/2019

View Document

21/02/1921 February 2019 23/09/13 NO CHANGES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

12/06/1812 June 2018 STRUCK OFF AND DISSOLVED

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCGRISKIN / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCGRISKIN / 14/02/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR DAVID WILLIAM MANSFIELD

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY FLEUR CASTELL

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/01/159 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM, 201 TRAFALGAR HOUSE, GRENVILLE PLACE, LONDON, NW7 3SA

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED SUSANNAH MARY MANSFIELD

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR DAVID WILLIAM MANSFIELD

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM, ORPINGTON MANSIONS ORPINGTON ROAD, LONDON, N21 3PJ

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN LAW

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 Annual return made up to 23 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/11/1124 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/06/1130 June 2011 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

25/10/1025 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/12/092 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LIMITED

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DAWN REBERAH LAW

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED PHILIP MCGRISKIN

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LIMITED

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY APPOINTED FLEUR CASTELL

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM, 4 CLOS GWASTIR, CATLE VIEW, CAERPHILLY, MID GLAMORGAN, CF83 1TD

View Document

23/09/0823 September 2008 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