MANSFORD CIP (GP) LIMITED

Edinburgh Quay Edinburgh Quay, Edinburgh, EH3 9BA
StatusACTIVE
Company No.SC347763
CategoryPrivate Limited Company
Incorporated28 Aug 2008
Age15 years, 9 months, 7 days
JurisdictionScotland

SUMMARY

MANSFORD CIP (GP) LIMITED is an active private limited company with number SC347763. It was incorporated 15 years, 9 months, 7 days ago, on 28 August 2008. The company address is Edinburgh Quay Edinburgh Quay, Edinburgh, EH3 9BA.



Company Fillings

Change person director company with change date

Date: 07 May 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-15

Officer name: Mr Oliver Smith

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-15

Officer name: Mr Charles Henry Knight

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Smith

Change date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tm Company Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Oliver Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tm Company Services Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael birch

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director clinton kramer

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael philip birch

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed clinton david kramer

Documents

View document PDF

Incorporation company

Date: 28 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55 - 57 CR LIMITED

ST LEDGER HOUSE,KENT,TN4 0PN

Number:11649534
Status:ACTIVE
Category:Private Limited Company

BRAND SIGMA LIMITED

5 SANDALL ROAD,LONDON,W5 1HZ

Number:10767960
Status:ACTIVE
Category:Private Limited Company

HRSA LIMITED

10 LONGFORD GARDENS,HAYES,UB4 0JW

Number:11098224
Status:ACTIVE
Category:Private Limited Company

INSPACE COMFORT LIMITED

21 SWAN DRIVE,LONDON,NW9 5DE

Number:09049368
Status:ACTIVE
Category:Private Limited Company

MOOD MEDIA LIMITED

WEST HOUSE,ORPINGTON,BR6 0JQ

Number:00575057
Status:ACTIVE
Category:Private Limited Company

ORANGE TRADING (DARTMOUTH) LIMITED

UNITS 1 & 2 PALLADIUM ARCADE,DARTMOUTH,TQ6 9PY

Number:09753465
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