MANOR PARK CONSTRUCTION (STC) LIMITED
Company number 11270808
- Company Overview for MANOR PARK CONSTRUCTION (STC) LIMITED (11270808)
- Filing history for MANOR PARK CONSTRUCTION (STC) LIMITED (11270808)
- People for MANOR PARK CONSTRUCTION (STC) LIMITED (11270808)
- More for MANOR PARK CONSTRUCTION (STC) LIMITED (11270808)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
25 Nov 2021 | PSC05 | Change of details for Mpc (Holdings) Limited as a person with significant control on 25 November 2021 | |
31 Oct 2021 | AD01 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 31 October 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
05 Dec 2020 | PSC07 | Cessation of Peter John Tappin as a person with significant control on 13 January 2020 | |
05 Dec 2020 | PSC07 | Cessation of Nicholas Peter Tappin as a person with significant control on 14 January 2020 | |
05 Dec 2020 | PSC02 | Notification of Mpc (Holdings) Limited as a person with significant control on 14 January 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | SH02 | Sub-division of shares on 9 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
14 Jan 2019 | AD01 | Registered office address changed from 1 the Highway Beaconsfield Bucks HP9 1QD United Kingdom to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 14 January 2019 | |
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|