Advanced company searchLink opens in new window

MANXPROP LTD

Company number 10696819

Filter by category

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)
09 Apr 2024 CH01 Director's details changed for Mr Stephen Westhorpe on 30 March 2024
03 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
26 Jun 2023 AA Accounts for a small company made up to 30 September 2022
21 May 2023 PSC04 Change of details for Mr Peter Ligertwood as a person with significant control on 8 May 2023
08 May 2023 AD01 Registered office address changed from Swallow House Shilton Industrial Estate Shilton Coventry CV7 9JY to Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH on 8 May 2023
01 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
13 Sep 2022 AA Accounts for a small company made up to 30 September 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
04 Jan 2022 AP01 Appointment of Mr Peter Ligertwood as a director on 4 January 2022
04 Jan 2022 TM01 Termination of appointment of Neil Edward Smith as a director on 25 December 2021
08 Jun 2021 AA Accounts for a small company made up to 30 September 2020
03 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
28 Jun 2020 AA Accounts for a small company made up to 30 September 2019
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
13 Jun 2019 AA Accounts for a small company made up to 30 September 2018
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
25 Jul 2018 AA Accounts for a small company made up to 30 September 2017
06 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 4,398,186
17 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Substantial property trans, demerger agreement & allott shares 29/09/2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 4,398,086
13 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreement 29/09/2017
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 30 September 2017
29 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-29
  • GBP 1