MANTANK ENVIRONMENTAL SERVICES HOLDINGS LIMITED
Company number 14302165
- Company Overview for MANTANK ENVIRONMENTAL SERVICES HOLDINGS LIMITED (14302165)
- Filing history for MANTANK ENVIRONMENTAL SERVICES HOLDINGS LIMITED (14302165)
- People for MANTANK ENVIRONMENTAL SERVICES HOLDINGS LIMITED (14302165)
- Charges for MANTANK ENVIRONMENTAL SERVICES HOLDINGS LIMITED (14302165)
- More for MANTANK ENVIRONMENTAL SERVICES HOLDINGS LIMITED (14302165)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
18 May 2024 | AA | Group of companies' accounts made up to 31 January 2024 | |
11 Mar 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 31 January 2024 | |
07 Sep 2023 | PSC04 | Change of details for Mr David Alan Royle as a person with significant control on 16 December 2022 | |
06 Sep 2023 | PSC01 | Notification of Lynne Royle as a person with significant control on 16 December 2022 | |
24 Aug 2023 | PSC04 | Change of details for Mr David Alan Royle as a person with significant control on 16 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
22 Aug 2023 | PSC07 | Cessation of Lynne Haigh Royle as a person with significant control on 16 December 2022 | |
28 Feb 2023 | PSC04 | Change of details for Mrs Lynne Haigh Royle as a person with significant control on 28 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mrs Lynne Haigh Royle on 22 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr John Brown on 22 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr David Alan Royle on 22 February 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from Hill House View Redmarshall Road Stockton on Tees TS21 1EW United Kingdom to Hill House Farm Redmarshall Road Redmarshall Stockton on Tees TS21 1EW on 22 February 2023 | |
07 Feb 2023 | CH01 | Director's details changed for Mrs Lynne Haigh Royle on 7 February 2023 | |
07 Feb 2023 | CH01 | Director's details changed for Mr John Brown on 7 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 155 Central Avenue Billingham TS23 1LF United Kingdom to Hill House View Redmarshall Road Stockton on Tees TS21 1EW on 2 February 2023 | |
05 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2023 | MA | Memorandum and Articles of Association | |
21 Dec 2022 | PSC01 | Notification of Lynne Haigh Royle as a person with significant control on 16 December 2022 | |
21 Dec 2022 | PSC04 | Change of details for Mr David Alan Royle as a person with significant control on 16 December 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mrs Lynne Haigh on 16 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Mrs Lynne Haigh as a director on 16 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr John Brown as a director on 16 December 2022 | |
08 Dec 2022 | MR01 | Registration of charge 143021650001, created on 5 December 2022 | |
17 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-17
|