Advanced company searchLink opens in new window

MANYDOWN 2007 LIMITED

Company number 06201679

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)
05 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 PSC05 Change of details for Manydown Holdings Limited as a person with significant control on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Francis Otho Moore on 26 October 2022
05 Jul 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022
11 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
06 Apr 2022 CH01 Director's details changed for Mr Robert Alexander Dickinson on 22 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
07 May 2019 PSC02 Notification of Manydown Holdings Limited as a person with significant control on 5 February 2019
03 May 2019 PSC07 Cessation of Manydown 2018 Limited as a person with significant control on 5 February 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
03 Apr 2019 PSC05 Change of details for Manydown Newco 1 Limited as a person with significant control on 20 February 2019
08 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2019 SH10 Particulars of variation of rights attached to shares
08 Feb 2019 SH08 Change of share class name or designation
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Dec 2018 PSC02 Notification of Manydown Newco 1 Limited as a person with significant control on 14 November 2018
30 Nov 2018 PSC07 Cessation of Robert Alexander Dickinson as a person with significant control on 14 November 2018
30 Nov 2018 PSC07 Cessation of Simon Meyrick Browne as a person with significant control on 14 November 2018