Advanced company searchLink opens in new window

MANLEY GOLD HOLDINGS LIMITED

Company number 04780995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2024 AA Total exemption full accounts made up to 29 December 2023
31 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 29 December 2022
06 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 29 December 2021
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 29 December 2020
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
08 Mar 2021 MR01 Registration of charge 047809950003, created on 1 March 2021
03 Feb 2021 AD01 Registered office address changed from Tollgate Court Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ on 3 February 2021
17 Dec 2020 AA Total exemption full accounts made up to 29 December 2019
01 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 29 December 2018
26 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 29 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
02 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
03 May 2018 AD01 Registered office address changed from Suite B, 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD England to Tollgate Court Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 3 May 2018
19 Dec 2017 TM01 Termination of appointment of Robert James Hitchenor as a director on 18 December 2017
19 Dec 2017 TM02 Termination of appointment of Robert James Hitchenor as a secretary on 18 December 2017
31 Oct 2017 AA Total exemption full accounts made up to 30 December 2016
24 Oct 2017 AD01 Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Suite B, 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD on 24 October 2017
21 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
02 May 2017 AD01 Registered office address changed from Unit 7 Hurricane Court Hurricane Close Stafford ST16 1GZ England to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on 2 May 2017
16 Mar 2017 AD01 Registered office address changed from Newport House Newport Road Stafford ST16 1DA to Unit 7 Hurricane Court Hurricane Close Stafford ST16 1GZ on 16 March 2017