Based in Essex, Mansfield Monk Ltd was established in 1998, it's status is listed as "Active". There are 4 directors listed as Mansfield, Ian, Monk, Gaynor Louise, Monk, John Dennis, Carter, Jeffrey Roger for this organisation. This company currently employs 11-20 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANSFIELD, Ian | 29 May 1998 | - | 1 |
MONK, Gaynor Louise | 01 October 2001 | - | 1 |
MONK, John Dennis | 29 May 1998 | - | 1 |
CARTER, Jeffrey Roger | 01 April 2000 | 28 January 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 14 February 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 28 May 2015 | |
RESOLUTIONS - N/A | 30 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 12 April 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
363a - Annual Return | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2007 | |
AA - Annual Accounts | 22 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
363a - Annual Return | 25 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363a - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363a - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363a - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 27 February 2003 | |
AA - Annual Accounts | 30 July 2002 | |
363a - Annual Return | 06 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2001 | |
MISC - Miscellaneous document | 16 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2001 | |
363a - Annual Return | 05 June 2001 | |
395 - Particulars of a mortgage or charge | 24 February 2001 | |
395 - Particulars of a mortgage or charge | 24 February 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363a - Annual Return | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 17 April 2000 | |
AA - Annual Accounts | 14 March 2000 | |
RESOLUTIONS - N/A | 16 February 2000 | |
RESOLUTIONS - N/A | 16 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2000 | |
123 - Notice of increase in nominal capital | 16 February 2000 | |
363a - Annual Return | 05 June 1999 | |
225 - Change of Accounting Reference Date | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
288b - Notice of resignation of directors or secretaries | 03 June 1998 | |
288b - Notice of resignation of directors or secretaries | 03 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1998 | |
NEWINC - New incorporation documents | 28 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 February 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 14 February 2001 | Fully Satisfied |
N/A |