Tythegston
Bridgend
Mid Glamorgan
CF32 0NE
Wales
Director Name | Mr Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 57-59 6th Floor St Albans House Haymarket London SW1Y 4QX |
Director Name | Michael Philip Birch |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Lych Gate Littlewick Green Maidenhead Berkshire SL6 3QU |
Director Name | Mr Clinton David Kramer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 17 October 2008) |
Role | Group Controller |
Country of Residence | England |
Correspondence Address | Flat 9 35 Keswick Road London SW15 2JA |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Correspondence Address | Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Saffery Champness Edinburgh Quay Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mansford LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35 |
Net Worth | £1 |
Cash | £2,974 |
Current Liabilities | £3,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
8 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Full accounts made up to 31 March 2022 (36 pages) |
2 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 March 2021 (36 pages) |
3 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
1 April 2021 | Full accounts made up to 31 March 2020 (33 pages) |
11 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (34 pages) |
11 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
10 December 2018 | Full accounts made up to 31 March 2018 (33 pages) |
29 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
22 September 2015 | Director's details changed for Mr Oliver Smith on 30 June 2014 (2 pages) |
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Oliver Smith on 30 June 2014 (2 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
13 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
31 March 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 31 March 2014 (1 page) |
11 February 2014 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
11 February 2014 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
7 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
17 September 2013 | Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages) |
17 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
21 September 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
26 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
26 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
13 November 2008 | Appointment terminated director michael birch (1 page) |
13 November 2008 | Appointment terminated director michael birch (1 page) |
30 October 2008 | Appointment terminated director clinton kramer (1 page) |
30 October 2008 | Appointment terminated director clinton kramer (1 page) |
29 September 2008 | Director appointed michael philip birch (2 pages) |
29 September 2008 | Director appointed michael philip birch (2 pages) |
29 September 2008 | Director appointed clinton david kramer (2 pages) |
29 September 2008 | Director appointed clinton david kramer (2 pages) |
28 August 2008 | Incorporation (44 pages) |
28 August 2008 | Incorporation (44 pages) |