- Company Overview for THE MANYDOWN COMPANY LIMITED (00716250)
- Filing history for THE MANYDOWN COMPANY LIMITED (00716250)
- People for THE MANYDOWN COMPANY LIMITED (00716250)
- Charges for THE MANYDOWN COMPANY LIMITED (00716250)
- More for THE MANYDOWN COMPANY LIMITED (00716250)
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
|
|
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
|
|
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
|
|
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 |