- Company Overview for MANNINGHAM CASTLE LIMITED (03894111)
- Filing history for MANNINGHAM CASTLE LIMITED (03894111)
- People for MANNINGHAM CASTLE LIMITED (03894111)
- More for MANNINGHAM CASTLE LIMITED (03894111)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
13 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
11 May 2023 | CH02 | Director's details changed for I M Directors Limited on 3 May 2023 | |
09 May 2023 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 3 May 2023 | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Nov 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
11 Feb 2020 | CH01 | Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 May 2019 | PSC05 | Change of details for Millbroad Limited as a person with significant control on 1 June 2017 | |
09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Oct 2017 | CH02 | Director's details changed for I M Directors Limited on 13 October 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |