MANSELL LEISURE SERVICES LIMITED - History of Changes


DateDescription
2024-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MANSELL
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN SWANSBOROUGH LIMITED
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-09-07 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-08-11 update statutory_documents 10/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 5 LEITH ROAD BEARE GREEN DORKING SURREY UNITED KINGDOM RH5 4RQ
2014-09-07 insert address 5 LEITH ROAD BEARE GREEN DORKING SURREY RH5 4RQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-09-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-08-29 update statutory_documents 10/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-09-06 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-08-13 update statutory_documents 10/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-04-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents 10/07/12 FULL LIST
2012-01-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 10/07/11 FULL LIST
2010-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH RUMARY
2010-10-20 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 10/07/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RUMARY / 10/07/2010
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MANSELL / 10/07/2010
2010-10-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLIN SWANSBOROUGH LIMITED / 10/07/2010
2010-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 11 WINDMILL DRIVE BEXHILL-ON-SEA EAST SUSSEX TN39 4DG UNITED KINGDOM
2009-12-14 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-09-29 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-08-15 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-12 update statutory_documents 31/07/07 TOTAL EXEMPTION FULL
2008-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 74 BRODRICK ROAD EASTBOURNE EAST SUSSEX BN22 9NS
2007-07-23 update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-03 update statutory_documents NEW SECRETARY APPOINTED
2006-07-11 update statutory_documents DIRECTOR RESIGNED
2006-07-11 update statutory_documents SECRETARY RESIGNED
2006-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION