MANSION HOUSE ASSOCIATES LIMITED

100 Borough High Street Borough High Street, London, SE1 1LB, England
StatusACTIVE
Company No.06792446
CategoryPrivate Limited Company
Incorporated15 Jan 2009
Age15 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

MANSION HOUSE ASSOCIATES LIMITED is an active private limited company with number 06792446. It was incorporated 15 years, 5 months, 24 days ago, on 15 January 2009. The company address is 100 Borough High Street Borough High Street, London, SE1 1LB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

Change date: 2024-05-09

Old address: 107 Cheapside London EC2V 6DN

New address: 100 Borough High Street Borough High Street London SE1 1LB

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-30

New date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-17

Psc name: Mr Timothy George Dennis Buck

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-17

Officer name: Mr Tim George Dennis Buck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: 37 Colyers Lane Colyers Lane Erith DA8 3NG England

New address: 107 Cheapside London EC2V 6DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: 73 Watling Street London EC4M 9BJ

New address: 37 Colyers Lane Colyers Lane Erith DA8 3NG

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

Old address: 73 Watling Street London EC4M 9BJ England

New address: 73 Watling Street London EC4M 9BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

Old address: 10 Ironmonger Lane London EC2V 8EY

New address: 73 Watling Street London EC4M 9BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Werner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-20

Officer name: Paul John Champion

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-20

Officer name: Tim Buck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 2020 Secretarial Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-21

Old address: 1 St Andrews Hill London EC3V 5BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Werner

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Kenny

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Champion

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Buck

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Jay Werner

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed 2020 secretarial LTD

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed deirdre anne werner

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed joanna susan kenny

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 26/01/2009 from 1 st. Andrew's hill london EC4V 5BY

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed opengrand LIMITED\certificate issued on 23/01/09

Documents

View document PDF

Incorporation company

Date: 15 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR MULLER PHARMA UK LIMITED

SALISBURY HOUSE,LONDON,EC2M 5PS

Number:09543792
Status:ACTIVE
Category:Private Limited Company

FIRST DIVISION RUGBY LIMITED

7 YEOMANS GATE,BEDFORD,MK44 3SF

Number:03148078
Status:ACTIVE
Category:Private Limited Company

HIGEM LIMITED

386 HATFIELD ROAD,ST. ALBANS,AL4 0DU

Number:09136518
Status:ACTIVE
Category:Private Limited Company

HONLEY SHOW SOCIETY LIMITED

6 NEW NORTH PARADE,,HD1 5JP

Number:02992321
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M.R. FLOORING LTD

11 LINNET WAY,CHESTERFIELD,S43 4LW

Number:08274348
Status:ACTIVE
Category:Private Limited Company

SELLECTLETS. LTD.

18 CHILDWALL ABBEY RD,,L16 0JN

Number:06498644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source