Advanced company searchLink opens in new window

MAN CONSTRUCTION LIMITED

Company number 09290165

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)
04 Feb 2025 CS01 Confirmation statement made on 31 October 2024 with no updates
04 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 31 October 2023
31 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 31 October 2021
25 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Apr 2024 PSC07 Cessation of Cheryl Frear as a person with significant control on 25 September 2023
22 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
10 Jan 2024 SH06 Cancellation of shares. Statement of capital on 25 September 2023
  • GBP 70
07 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/02/2025
26 Oct 2023 MA Memorandum and Articles of Association
20 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 MR01 Registration of charge 092901650003, created on 25 September 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
28 Mar 2022 PSC01 Notification of Cheryl Frear as a person with significant control on 11 February 2022
04 Nov 2021 CS01 A second filed CS01 statement of capital & shareholder information change was registered on 31/01/2025.
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 CH01 Director's details changed for Mr Andrew Frear on 1 April 2021
17 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 TM01 Termination of appointment of Nigel Frear as a director on 7 December 2019
22 Sep 2020 PSC07 Cessation of Nigel Frear as a person with significant control on 7 December 2019