Advanced company searchLink opens in new window

MANHEATH LIMITED

Company number 11101948

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)
22 Nov 2023 MR04 Satisfaction of charge 111019480005 in full
22 Nov 2023 MR04 Satisfaction of charge 111019480006 in full
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Jan 2022 MR01 Registration of charge 111019480006, created on 13 January 2022
18 Jan 2022 MR01 Registration of charge 111019480005, created on 13 January 2022
13 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
09 Nov 2021 AP01 Appointment of Mrs Joanne Helliwell as a director on 9 November 2021
18 Aug 2021 MR04 Satisfaction of charge 111019480004 in full
25 Jun 2021 MR01 Registration of charge 111019480004, created on 15 June 2021
27 May 2021 TM01 Termination of appointment of Oliver Matthews as a director on 21 May 2021
26 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 May 2021 MR04 Satisfaction of charge 111019480001 in full
24 May 2021 MR04 Satisfaction of charge 111019480002 in full
24 May 2021 MR04 Satisfaction of charge 111019480003 in full
15 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
29 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 May 2020 MR01 Registration of charge 111019480003, created on 6 May 2020
29 Jan 2020 PSC05 Change of details for Mattwell Developments Limited as a person with significant control on 27 January 2020
28 Jan 2020 CH01 Director's details changed for Mr Oliver Matthews on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Mr Mark Neil Helliwell on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from Tillingbourne Barn the Street Albury Guildford Surrey GU5 9AG England to 135 High Street Godalming Surrey GU7 1AF on 28 January 2020
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates