Advanced company searchLink opens in new window

MANSTONE DEVELOPERS LTD

Company number 08771679

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2018 AP01 Appointment of Mr Paul Taylor as a director on 31 December 2018
29 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Nov 2017 AD01 Registered office address changed from 2 Meadow Drove Business Centre Meadow Drove Bourne PE10 0BP England to Suite B 32 Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 27 November 2017
07 Nov 2017 MR01 Registration of charge 087716790001, created on 6 November 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
24 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
24 May 2017 AD01 Registered office address changed from C/O C/O Jessica Young 16 the Street Hawkinge Folkestone CT18 7DD England to 2 Meadow Drove Business Centre Meadow Drove Bourne PE10 0BP on 24 May 2017
25 Nov 2016 TM01 Termination of appointment of Paul Taylor as a director on 1 November 2016
21 Nov 2016 AD01 Registered office address changed from C/O C/O Certax Accounting (New Forest) Ltd 26-27 Shamrock Way Hythe Southampton SO45 6DY England to C/O C/O Jessica Young 16 the Street Hawkinge Folkestone CT18 7DD on 21 November 2016
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
28 Jun 2016 AD01 Registered office address changed from C/O Certax Accounting (New Forest) Ltdd 26-27 Shamrock Way Hythe Southampton SO45 6DY England to C/O C/O Certax Accounting (New Forest) Ltd 26-27 Shamrock Way Hythe Southampton SO45 6DY on 28 June 2016
28 Jun 2016 AD01 Registered office address changed from C/O Certax Accounting(New Forest) Ltd 24 Shamrock Way Hythe Southampton Hamphire SO45 6DY to C/O Certax Accounting (New Forest) Ltdd 26-27 Shamrock Way Hythe Southampton SO45 6DY on 28 June 2016
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
12 Oct 2015 AP01 Appointment of Mr Paul Taylor as a director on 1 April 2015
31 Jul 2015 AA Micro company accounts made up to 31 October 2014
27 Apr 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 October 2014
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 Nov 2014 AD01 Registered office address changed from 15 Viking Close Bourne Lincolnshire PE10 9SF to C/O Certax Accounting(New Forest) Ltd 24 Shamrock Way Hythe Southampton Hamphire SO45 6DY on 24 November 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
07 Jan 2014 AP01 Appointment of Mr Stephen Leslie Green as a director
06 Jan 2014 TM01 Termination of appointment of Osker Heiman as a director
06 Jan 2014 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 January 2014
12 Nov 2013 NEWINC Incorporation