Advanced company searchLink opens in new window

MANCHE PROPERTY UK LIMITED

Company number 13789627

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)
28 Jan 2025 PSC04 Change of details for Mr Marcus Adam Pearce as a person with significant control on 14 January 2025
28 Jan 2025 CH01 Director's details changed for Mr Marcus Adam Pearce on 14 January 2025
27 Nov 2024 PSC04 Change of details for Mr Marcus Adam Pearce as a person with significant control on 27 November 2024
27 Nov 2024 CH01 Director's details changed for Mr Marcus Adam Pearce on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from 34 Queen Anne Street London W1G 8HE United Kingdom to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 27 November 2024
27 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 3 September 2024
25 Nov 2024 PSC04 Change of details for Mr Marcus Adam Pearce as a person with significant control on 16 April 2024
25 Nov 2024 PSC07 Cessation of John Paul Clifford as a person with significant control on 16 April 2024
25 Nov 2024 TM02 Termination of appointment of John Clifford as a secretary on 16 April 2024
30 Sep 2024 TM01 Termination of appointment of John Paul Clifford as a director on 16 April 2024
23 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/11/2024.
06 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
01 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
12 May 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr marcus adam pearce
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
08 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-08
  • GBP 100
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 12/05/2023 as it was factually inaccurate or is derived from something factually inaccurate.