ST HELENS MANSIONS LIMITED

04411450
PRINTWARE COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA PO5 1DS

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 2 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 officers Termination of appointment of director (Michael John Shore) 1 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 2 Buy now
20 Sep 2022 accounts Annual Accounts 2 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 2 Buy now
05 Jul 2021 officers Appointment of director (Mr Mohammad Amin) 2 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 officers Termination of appointment of director (Ahmed Gazy Al-Anezy) 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Mohammad Amin) 1 Buy now
22 Jul 2020 accounts Annual Accounts 2 Buy now
30 Jun 2020 officers Appointment of director (Mr Michael John Shore) 2 Buy now
29 Jun 2020 officers Appointment of director (Mr Ahmed Gazy Al-Anezy) 2 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 officers Appointment of director (Mr Mohammad Amin) 2 Buy now
25 Feb 2020 officers Termination of appointment of director (Shukri Albraik) 1 Buy now
24 Jul 2019 accounts Annual Accounts 2 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Appointment of director (Mr Shukri Albraik) 2 Buy now
19 Mar 2019 officers Termination of appointment of director (Mohammad Amin) 1 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
14 Aug 2018 officers Termination of appointment of director (Lisa Joanne Barton) 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 officers Termination of appointment of director (Kevin Simmons) 1 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
05 Sep 2016 officers Appointment of director (Mr Michael Hudson Moody) 2 Buy now
05 Sep 2016 officers Appointment of director (Mr Mohammad Amin) 2 Buy now
05 Sep 2016 accounts Annual Accounts 2 Buy now
24 Jun 2016 officers Termination of appointment of director (Martin Philip Usher) 1 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
13 Apr 2016 officers Change of particulars for director (Martin Philip Usher) 2 Buy now
29 Jun 2015 accounts Annual Accounts 2 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
06 Feb 2015 officers Appointment of director (Miss Lisa Joanne Barton) 2 Buy now
29 Oct 2014 officers Appointment of corporate secretary (Lansdowne Secretaries Limited) 2 Buy now
29 Oct 2014 officers Termination of appointment of secretary (Susanna Mary Simmons) 1 Buy now
29 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 2 Buy now
08 Jul 2013 accounts Annual Accounts 2 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
21 Apr 2012 officers Change of particulars for secretary (Susanna Mary Kelly) 1 Buy now
21 Apr 2012 officers Change of particulars for director (Martin Philip Usher) 2 Buy now
12 Mar 2012 accounts Annual Accounts 2 Buy now
06 Jun 2011 annual-return Annual Return 14 Buy now
21 Jan 2011 accounts Annual Accounts 4 Buy now
25 Oct 2010 accounts Annual Accounts 4 Buy now
10 May 2010 annual-return Annual Return 14 Buy now
06 Nov 2009 accounts Annual Accounts 4 Buy now
02 May 2009 annual-return Annual return made up to 08/04/09 10 Buy now
27 Feb 2009 officers Director appointed martin philip usher 2 Buy now
23 Sep 2008 accounts Annual Accounts 4 Buy now
20 Jun 2008 annual-return Annual return made up to 08/04/08 3 Buy now
09 May 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/12/2007 1 Buy now
17 Oct 2007 accounts Annual Accounts 4 Buy now
04 Jul 2007 annual-return Annual return made up to 08/04/07 3 Buy now
07 Dec 2006 accounts Annual Accounts 4 Buy now
02 May 2006 annual-return Annual return made up to 08/04/06 3 Buy now
22 Feb 2006 accounts Annual Accounts 4 Buy now
13 Apr 2005 annual-return Annual return made up to 08/04/05 3 Buy now
12 Jan 2005 accounts Annual Accounts 4 Buy now
04 May 2004 annual-return Annual return made up to 08/04/04 3 Buy now
14 Jan 2004 accounts Annual Accounts 7 Buy now
28 Apr 2003 annual-return Annual return made up to 08/04/03 3 Buy now
18 Apr 2002 address Registered office changed on 18/04/02 from: 85 south street dorking surrey RH4 2LA 1 Buy now
18 Apr 2002 officers New director appointed 2 Buy now
18 Apr 2002 officers New secretary appointed 2 Buy now
18 Apr 2002 officers Director resigned 1 Buy now
18 Apr 2002 officers Secretary resigned 1 Buy now
08 Apr 2002 incorporation Incorporation Company 15 Buy now