- Company Overview for MAN CONSTRUCTION LIMITED (09290165)
- Filing history for MAN CONSTRUCTION LIMITED (09290165)
- People for MAN CONSTRUCTION LIMITED (09290165)
- Charges for MAN CONSTRUCTION LIMITED (09290165)
- More for MAN CONSTRUCTION LIMITED (09290165)
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) |
---|---|---|---|
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
19 Nov 2018 | PSC04 | Change of details for Mr Mark Hough as a person with significant control on 31 October 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Nigel Frear as a person with significant control on 31 October 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Andrew Frear as a person with significant control on 31 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | MR01 | Registration of charge 092901650002, created on 9 January 2017 | |
30 Nov 2016 | MR01 | Registration of charge 092901650001, created on 29 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mark Hough on 14 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mark Hough on 7 July 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Nigel Frear on 7 July 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Andrew Frear on 7 July 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 July 2015 | |
31 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-31
|