- Company Overview for MANLEY GOLD HOLDINGS LIMITED (04780995)
- Filing history for MANLEY GOLD HOLDINGS LIMITED (04780995)
- People for MANLEY GOLD HOLDINGS LIMITED (04780995)
- Charges for MANLEY GOLD HOLDINGS LIMITED (04780995)
- More for MANLEY GOLD HOLDINGS LIMITED (04780995)
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 |