- 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) |
---|---|---|---|
10 Oct 2024 | AD01 | Registered office address changed from Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN United Kingdom to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 10 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024 | |
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 |