MANSTON INVESTMENTS (STOKE) LIMITED

04240514
1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA

Documents

Documents
Date Category Description Pages
06 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
21 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Dec 2022 resolution Resolution 1 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 7 Buy now
02 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 7 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 6 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 7 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2018 accounts Annual Accounts 7 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 7 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2016 accounts Annual Accounts 7 Buy now
07 Jan 2016 officers Termination of appointment of director (Barry Littlewood) 1 Buy now
02 Jul 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 accounts Annual Accounts 6 Buy now
29 Aug 2014 accounts Annual Accounts 6 Buy now
10 Jul 2014 annual-return Annual Return 5 Buy now
03 Jul 2013 accounts Annual Accounts 4 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 officers Termination of appointment of secretary (Jane Ravensdale) 1 Buy now
01 Aug 2012 accounts Annual Accounts 5 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
18 Jul 2011 accounts Annual Accounts 5 Buy now
29 Jun 2011 annual-return Annual Return 6 Buy now
24 Feb 2011 officers Termination of appointment of director (Kenneth Byass) 1 Buy now
22 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Sep 2010 accounts Annual Accounts 4 Buy now
21 Jul 2010 annual-return Annual Return 7 Buy now
21 Jul 2010 officers Change of particulars for director (Julian Anthony William Boardman -Weston) 2 Buy now
07 Oct 2009 accounts Annual Accounts 3 Buy now
21 Jul 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
27 Apr 2009 officers Director appointed simon nicholas harold boardman-weston 2 Buy now
27 Apr 2009 officers Appointment terminated director kenneth boardman-weston 1 Buy now
27 Apr 2009 officers Director appointed julian anthony william boardman -weston 2 Buy now
02 Oct 2008 officers Director appointed kenneth peter byass 2 Buy now
01 Oct 2008 accounts Annual Accounts 4 Buy now
25 Jun 2008 annual-return Return made up to 25/06/08; full list of members 3 Buy now
21 Oct 2007 accounts Annual Accounts 3 Buy now
27 Jun 2007 annual-return Return made up to 25/06/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 3 Buy now
26 Jul 2006 annual-return Return made up to 25/06/06; full list of members 2 Buy now
22 Mar 2006 accounts Annual Accounts 3 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
13 Feb 2006 officers Director resigned 1 Buy now
04 Jan 2006 officers New director appointed 2 Buy now
20 Jul 2005 annual-return Return made up to 25/06/05; full list of members 7 Buy now
18 Jul 2005 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
22 Mar 2005 accounts Annual Accounts 3 Buy now
23 Jul 2004 annual-return Return made up to 25/06/04; full list of members 7 Buy now
12 Mar 2004 accounts Annual Accounts 3 Buy now
02 Mar 2004 officers New director appointed 2 Buy now
01 Jul 2003 annual-return Return made up to 25/06/03; full list of members 7 Buy now
26 Oct 2002 accounts Annual Accounts 3 Buy now
19 Jul 2002 annual-return Return made up to 25/06/02; full list of members 7 Buy now
21 Dec 2001 mortgage Particulars of mortgage/charge 6 Buy now
27 Oct 2001 mortgage Particulars of mortgage/charge 9 Buy now
17 Oct 2001 incorporation Memorandum Articles 9 Buy now
15 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2001 accounts Accounting reference date shortened from 30/06/02 to 31/05/02 1 Buy now
06 Aug 2001 officers Secretary resigned 1 Buy now
06 Aug 2001 officers Director resigned 1 Buy now
06 Aug 2001 officers New secretary appointed 2 Buy now
06 Aug 2001 officers New director appointed 3 Buy now
06 Aug 2001 officers New director appointed 3 Buy now
31 Jul 2001 resolution Resolution 1 Buy now
31 Jul 2001 address Registered office changed on 31/07/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH 1 Buy now
24 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2001 incorporation Incorporation Company 13 Buy now