About

Registered Number: 06433354
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SB

 

Founded in 2007, Mansion Capital Partners Epsilon Ltd has its registered office in Cheshire, it's status is listed as "Active". Mansion Capital Partners Epsilon Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 23 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 23 November 2016
AA01 - Change of accounting reference date 12 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 07 October 2014
MR01 - N/A 13 December 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 12 September 2013
MR01 - N/A 05 August 2013
MR01 - N/A 12 July 2013
MR01 - N/A 01 May 2013
AR01 - Annual Return 21 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 06 September 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 11 February 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 01 June 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AD01 - Change of registered office address 22 April 2010
AA01 - Change of accounting reference date 11 February 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
CERTNM - Change of name certificate 17 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
353 - Register of members 04 January 2008
225 - Change of Accounting Reference Date 03 January 2008
CERTNM - Change of name certificate 14 December 2007
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2013 Outstanding

N/A

A registered charge 17 July 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

A registered charge 19 April 2013 Outstanding

N/A

Deed of assignment 30 May 2012 Outstanding

N/A

Charge over defects cash deposit 10 December 2010 Outstanding

N/A

A charge over works cash deposit 10 December 2010 Outstanding

N/A

Deed of charge over credit balances 30 July 2010 Outstanding

N/A

Charge 19 July 2010 Outstanding

N/A

Charge over cash deposit 30 April 2010 Outstanding

N/A

Charge over cash deposit 12 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.