Advanced company searchLink opens in new window

MANYDOWN HOLDINGS LIMITED

Company number 11580460

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 42,077,000.00
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