Download leads from Nexok and grow your business. Find out more

Mansell Recruitment Group Limited

Documents

Total Documents89
Total Pages669

Filing History

9 August 2017Full accounts made up to 1 February 2017
10 May 2017Appointment of Mr Lewis Adrian Mansell as a director on 1 May 2017
1 February 2017Resolutions
  • RES02 ‐ Resolution of re-registration
1 February 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
16 January 2017Confirmation statement made on 30 December 2016 with updates
4 August 2016Full accounts made up to 31 January 2016
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 135,198
29 July 2015Group of companies' accounts made up to 31 January 2015
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 135,198
5 August 2014Full accounts made up to 31 January 2014
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 135,198
2 September 2013Satisfaction of charge 2 in full
2 September 2013Satisfaction of charge 1 in full
4 June 2013Registration of charge 026744190003
17 May 2013Full accounts made up to 31 January 2013
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
11 June 2012Full accounts made up to 31 January 2012
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
5 May 2011Full accounts made up to 31 January 2011
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
3 August 2010Full accounts made up to 31 January 2010
14 January 2010Director's details changed for Mr Stephen Mornington Mansell on 1 December 2009
14 January 2010Secretary's details changed for Mrs Janet Anne Mansell on 1 December 2009
14 January 2010Director's details changed for Mrs Janet Anne Mansell on 1 December 2009
14 January 2010Director's details changed for Mr Stephen Mornington Mansell on 1 December 2009
14 January 2010Director's details changed for Mrs Janet Anne Mansell on 1 December 2009
14 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
14 January 2010Secretary's details changed for Mrs Janet Anne Mansell on 1 December 2009
27 August 2009Full accounts made up to 31 January 2009
8 January 2009Return made up to 30/12/08; full list of members
16 June 2008Full accounts made up to 31 January 2008
3 January 2008Return made up to 30/12/07; full list of members
11 August 2007Full accounts made up to 31 January 2007
3 January 2007Return made up to 30/12/06; full list of members
23 August 2006Full accounts made up to 31 January 2006
14 February 2006Return made up to 30/12/05; full list of members
31 May 2005Full accounts made up to 31 January 2005
7 January 2005Return made up to 30/12/04; full list of members
6 August 2004Full accounts made up to 31 January 2004
23 January 2004Return made up to 30/12/03; full list of members
2 September 2003Full accounts made up to 31 January 2003
24 January 2003Return made up to 30/12/02; full list of members
27 June 2002Full accounts made up to 31 January 2002
18 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/02
  • 363(353) ‐ Location of register of members address changed
15 June 2001Full accounts made up to 31 January 2001
31 January 2001Auditor's resignation
20 December 2000Registered office changed on 20/12/00 from: mansell house 9 east park crawley west sussex RH10 6AN
20 December 2000Return made up to 30/12/00; full list of members
4 September 2000Full accounts made up to 31 January 2000
16 March 2000Location of register of members
31 January 2000Return made up to 30/12/99; full list of members
30 July 1999Re-registration of Memorandum and Articles
30 July 1999Application for reregistration from private to PLC
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 July 1999Balance Sheet
30 July 1999Certificate of change of name and re-registration from Private to Public Limited Company
30 July 1999Auditor's report
30 July 1999Declaration on reregistration from private to PLC
30 July 1999Auditor's statement
23 July 1999Ad 04/04/97--------- £ si 135000@1
23 July 1999Nc inc already adjusted 04/04/97
22 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 July 1999Full accounts made up to 31 January 1999
27 January 1999Return made up to 30/12/98; no change of members
27 October 1998Full accounts made up to 31 January 1998
25 August 1998Particulars of mortgage/charge
27 March 1998Return made up to 30/12/97; full list of members
12 October 1997Full accounts made up to 31 January 1997
17 January 1997Return made up to 30/12/96; full list of members
17 January 1997New director appointed
16 October 1996Full accounts made up to 31 January 1996
24 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
24 April 1996£ nc 100/200 30/01/96
24 April 1996Ad 30/01/96--------- £ si 98@1=98 £ ic 100/198
26 February 1996Return made up to 30/12/95; full list of members
25 April 1995Full accounts made up to 31 January 1995
10 April 1995Return made up to 30/12/94; no change of members
23 February 1995Registered office changed on 23/02/95 from: 1 high street horley surrey
7 June 1994Accounts for a small company made up to 27 January 1994
14 January 1994Return made up to 30/12/93; no change of members
12 November 1993Accounts for a small company made up to 27 January 1993
2 March 1993Return made up to 30/12/92; full list of members
15 December 1992Particulars of mortgage/charge
26 August 1992Accounting reference date notified as 27/01
10 February 1992Memorandum and Articles of Association
5 February 1992Registered office changed on 05/02/92 from: 50 lincolns inn fields london WC2A 3PF
5 February 1992Director resigned;new director appointed
31 January 1992Company name changed\certificate issued on 31/01/92
30 December 1991Incorporation
Sign up now to grow your client base. Plans & Pricing