About

Registered Number: 06433333
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

 

Mansion Securities Alpha Ltd was registered on 21 November 2007. We don't know the number of employees at this company.

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
MR04 - N/A 24 January 2018
MR04 - N/A 24 January 2018
AA - Annual Accounts 20 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 05 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 12 September 2013
MR01 - N/A 05 July 2013
MR04 - N/A 29 June 2013
MR04 - N/A 29 June 2013
MR04 - N/A 29 June 2013
MR04 - N/A 29 June 2013
MR04 - N/A 29 June 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
AA - Annual Accounts 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
AR01 - Annual Return 09 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 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 08 March 2011
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 22 April 2010
MISC - Miscellaneous document 01 April 2010
AA01 - Change of accounting reference date 10 February 2010
AA - Annual Accounts 16 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
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
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 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 16 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 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 11 December 2007
225 - Change of Accounting Reference Date 10 December 2007
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 25 June 2013 Fully Satisfied

N/A

Debenture 27 November 2008 Fully Satisfied

N/A

Legal charge 27 November 2008 Fully Satisfied

N/A

Assignment of rents 24 June 2008 Fully Satisfied

N/A

Mortgage deed 24 June 2008 Fully Satisfied

N/A

Debenture 24 June 2008 Fully Satisfied

N/A

Account charge 24 June 2008 Fully Satisfied

N/A

Assignment rent guarantee 24 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.