Advanced company searchLink opens in new window

THE MANYDOWN COMPANY LIMITED

Company number 00716250

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)
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300,400
10 Feb 2015 AD01 Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 February 2015
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300,400
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 TM01 Termination of appointment of Dinah Anne Moore as a director on 30 September 2014
08 Oct 2014 AP01 Appointment of Mr Francis Otho Moore as a director on 1 October 2014
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300,400
11 Dec 2013 CH01 Director's details changed for Peter Paul Thomson on 1 December 2013
06 Dec 2013 CH01 Director's details changed for Dinah Anne Moore on 14 November 2013
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AA Accounts for a small company made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
06 Dec 2012 AD01 Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 6 December 2012
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a small company made up to 31 March 2010
22 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
08 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
30 Jul 2010 AUD Auditor's resignation
14 Jul 2010 AD02 Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England
10 Jun 2010 CH01 Director's details changed for Peter Paul Thomson on 12 May 2010
07 Jun 2010 CH01 Director's details changed for Mr Ian Mighell Monks on 12 May 2010
01 Jun 2010 CH01 Director's details changed for Dinah Anne Moore on 12 May 2010
24 May 2010 AP04 Appointment of Prima Secretary Limited as a secretary