|
|
20 Aug 2025
|
20 Aug 2025
Confirmation statement made on 20 August 2025 with updates
|
|
|
19 Jun 2025
|
19 Jun 2025
Termination of appointment of Margaret Ann Fletcher as a secretary on 3 June 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Termination of appointment of Margaret Ann Fletcher as a director on 3 June 2025
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 20 August 2024 with updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Registration of charge 091839650002, created on 1 August 2024
|
|
|
23 Aug 2023
|
23 Aug 2023
Confirmation statement made on 20 August 2023 with updates
|
|
|
21 Feb 2023
|
21 Feb 2023
Change of details for Mansley Group Holdings Limited as a person with significant control on 20 February 2023
|
|
|
16 Jan 2023
|
16 Jan 2023
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to No 1 the Mansions 219 Earls Court Road London SW5 9BN on 16 January 2023
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 20 August 2022 with updates
|
|
|
22 Aug 2021
|
22 Aug 2021
Confirmation statement made on 20 August 2021 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 20 August 2020 with updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 20 August 2019 with updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 20 August 2018 with updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Director's details changed for Colin William Stone on 22 August 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Change of details for Mansley Group Holdings Limited as a person with significant control on 6 April 2016
|
|
|
20 Apr 2018
|
20 Apr 2018
Cessation of Mansley Group Holdings Limited as a person with significant control on 6 April 2016
|