- Company Overview for MANRING HOMES LIMITED (01040268)
- Filing history for MANRING HOMES LIMITED (01040268)
- People for MANRING HOMES LIMITED (01040268)
- Charges for MANRING HOMES LIMITED (01040268)
- More for MANRING HOMES LIMITED (01040268)
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) |
---|---|---|---|
25 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
17 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
07 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
27 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
23 Sep 2019 | AP01 | Appointment of Mr Paul David England as a director on 18 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Gavin Russell as a director on 18 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Jonathan Lagan as a director on 28 August 2019 | |
15 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
09 Apr 2019 | TM01 | Termination of appointment of David Ross Mercer as a director on 4 February 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Jonathan Lagan on 4 February 2019 | |
05 Mar 2019 | AP01 |
Appointment of Jonathan Lagan as a director on 4 February 2019
|
|
25 Oct 2018 | TM01 | Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
18 Jul 2018 | PSC02 | Notification of Balfour Beatty Plc as a person with significant control on 18 January 2018 | |
18 Jul 2018 | PSC07 | Cessation of Clarke Securities Limited (In Members' Voluntary Liquidation) as a person with significant control on 18 January 2018 | |
28 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Feb 2018 | PSC02 | Notification of Clarke Securities Limited (In Members' Voluntary Liquidation) as a person with significant control on 6 April 2016 | |
12 Sep 2017 | CH01 | Director's details changed for Gavin Russell on 3 September 2017 | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 |