- Company Overview for MANYDOWN HOLDINGS LIMITED (11580460)
- Filing history for MANYDOWN HOLDINGS LIMITED (11580460)
- People for MANYDOWN HOLDINGS LIMITED (11580460)
- More for MANYDOWN HOLDINGS LIMITED (11580460)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2022 | PSC04 | Change of details for Francis Otho Moore as a person with significant control on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Ms Francis Otho Moore on 26 October 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
05 Jul 2022 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 | |
08 Apr 2022 | PSC04 | Change of details for Robert Alexander Dickinson as a person with significant control on 21 March 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Robert Alexander Dickinson on 21 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
24 Jul 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
03 Dec 2018 | PSC01 | Notification of Francis Otho Moore as a person with significant control on 14 November 2018 | |
30 Nov 2018 | PSC04 | Change of details for Robert Alexander Dickinson as a person with significant control on 14 November 2018 | |
30 Nov 2018 | PSC04 | Change of details for Peter Paul Thomson as a person with significant control on 14 November 2018 | |
30 Nov 2018 | PSC01 | Notification of Kirstie Rhianon Bridget Mcguigan as a person with significant control on 14 November 2018 | |
30 Nov 2018 | PSC01 | Notification of Simon Meyrick Browne as a person with significant control on 14 November 2018 |