MANSFIELD HEIGHTS LIMITED

03859987
16 AYLMER PARADE AYLMER ROAD LONDON N2 0PE

Documents

Documents
Date Category Description Pages
25 Sep 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Dec 2023 accounts Annual Accounts 5 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Mar 2023 accounts Annual Accounts 5 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
17 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 Aug 2021 accounts Annual Accounts 4 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2020 accounts Annual Accounts 4 Buy now
29 Apr 2020 officers Change of particulars for director (Ms Carol Matheson) 2 Buy now
28 Apr 2020 officers Change of particulars for director (Mr Paul Kenneth Brown) 2 Buy now
28 Apr 2020 officers Change of particulars for director (Ms Carol Matheson) 2 Buy now
15 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2019 officers Appointment of director (Mr Paul Kenneth Brown) 2 Buy now
11 Oct 2019 officers Termination of appointment of director (Aftahab Khaliq) 1 Buy now
11 Jul 2019 accounts Annual Accounts 4 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 accounts Annual Accounts 4 Buy now
06 Mar 2018 officers Appointment of director (Ms Carol Matheson) 2 Buy now
06 Mar 2018 officers Appointment of director (Mr Aftahab Khaliq) 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Aug 2017 accounts Annual Accounts 4 Buy now
06 Jul 2017 officers Change of particulars for director (Mario Emmanuel Savva) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Nov 2016 officers Change of particulars for director (Mario Emmanuel Savva) 2 Buy now
28 Nov 2016 officers Change of particulars for director (Mario Emmanuel Savva) 2 Buy now
17 Aug 2016 accounts Annual Accounts 4 Buy now
19 Jan 2016 accounts Annual Accounts 3 Buy now
23 Dec 2015 annual-return Annual Return 9 Buy now
15 Jun 2015 officers Termination of appointment of director (Gemma Wendy Dawson) 1 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
08 Dec 2014 annual-return Annual Return 9 Buy now
01 Dec 2014 annual-return Annual Return 9 Buy now
29 May 2014 officers Appointment of director (Mr Robert Saul Levison) 2 Buy now
29 May 2014 officers Appointment of director (Mr Christopher George Loizou) 2 Buy now
05 Jan 2014 accounts Annual Accounts 8 Buy now
11 Nov 2013 annual-return Annual Return 7 Buy now
27 Apr 2013 officers Termination of appointment of director (Adrian Farrell) 1 Buy now
27 Apr 2013 officers Termination of appointment of secretary (Samantha Farrell) 1 Buy now
07 Jan 2013 accounts Annual Accounts 8 Buy now
23 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Nov 2012 annual-return Annual Return 9 Buy now
12 Nov 2012 officers Change of particulars for director (Adrian Farrell) 2 Buy now
12 Nov 2012 officers Change of particulars for director (Gemma Wendy Dawson) 2 Buy now
08 Jan 2012 accounts Annual Accounts 4 Buy now
19 Dec 2011 annual-return Annual Return 15 Buy now
04 Aug 2011 officers Appointment of director (Mario Emmanuel Savva) 3 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2011 officers Termination of appointment of director (David Willis) 2 Buy now
23 Dec 2010 annual-return Annual Return 23 Buy now
13 Dec 2010 officers Termination of appointment of director (Anna Glegg) 2 Buy now
07 Dec 2010 accounts Annual Accounts 5 Buy now
17 Dec 2009 accounts Annual Accounts 8 Buy now
19 Nov 2009 annual-return Annual Return 22 Buy now
20 May 2009 officers Director appointed anna kia polly glegg 1 Buy now
19 Mar 2009 annual-return Return made up to 15/10/08; no change of members 5 Buy now
26 Jan 2009 accounts Annual Accounts 11 Buy now
18 Mar 2008 annual-return Return made up to 15/10/07; no change of members 24 Buy now
14 Dec 2007 accounts Annual Accounts 11 Buy now
29 Jan 2007 accounts Annual Accounts 11 Buy now
11 Dec 2006 annual-return Return made up to 15/10/06; full list of members 22 Buy now
27 Jan 2006 accounts Annual Accounts 10 Buy now
12 Dec 2005 annual-return Return made up to 15/10/05; full list of members 20 Buy now
11 Mar 2005 accounts Annual Accounts 10 Buy now
03 Mar 2005 annual-return Return made up to 12/10/04; full list of members 17 Buy now
28 Feb 2005 annual-return Return made up to 12/10/03; full list of members 19 Buy now
30 Jun 2004 officers New director appointed 1 Buy now
26 May 2004 officers Director resigned 1 Buy now
26 May 2004 officers Director resigned 1 Buy now
26 May 2004 officers Director resigned 1 Buy now
26 May 2004 officers Director resigned 1 Buy now
25 Nov 2003 accounts Annual Accounts 10 Buy now
19 Sep 2003 annual-return Return made up to 12/10/02; full list of members 18 Buy now
10 Mar 2003 officers New director appointed 2 Buy now
10 Mar 2003 officers New director appointed 2 Buy now
10 Mar 2003 officers New secretary appointed 2 Buy now
10 Mar 2003 officers Director resigned 1 Buy now
10 Mar 2003 officers Secretary resigned 1 Buy now
24 Jan 2003 accounts Annual Accounts 10 Buy now
27 Jan 2002 officers New director appointed 2 Buy now
27 Jan 2002 officers New director appointed 2 Buy now
23 Nov 2001 annual-return Return made up to 15/10/01; full list of members 18 Buy now
13 Nov 2001 accounts Annual Accounts 9 Buy now
21 Aug 2001 officers New director appointed 2 Buy now
21 Aug 2001 officers New director appointed 2 Buy now
21 Aug 2001 officers New director appointed 2 Buy now
13 Jun 2001 address Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY 1 Buy now
21 Dec 2000 annual-return Return made up to 15/10/00; full list of members 8 Buy now
22 Sep 2000 accounts Accounting reference date extended from 31/10/00 to 24/03/01 1 Buy now
03 Aug 2000 capital Ad 30/06/00--------- £ si 50@1=50 £ ic 2/52 2 Buy now
04 Nov 1999 officers Director resigned 1 Buy now
04 Nov 1999 officers Secretary resigned;director resigned 1 Buy now
04 Nov 1999 officers New director appointed 2 Buy now
04 Nov 1999 officers New director appointed 2 Buy now
04 Nov 1999 officers New secretary appointed 2 Buy now
04 Nov 1999 address Registered office changed on 04/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
15 Oct 1999 incorporation Incorporation Company 14 Buy now