Advanced company searchLink opens in new window

MANTHORPE HOLDINGS LIMITED

Company number 11285715

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)
16 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
07 Feb 2024 AA Group of companies' accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
24 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 2 April 2022 with updates
20 Apr 2022 PSC01 Notification of Carol Susan Pochciol as a person with significant control on 26 May 2018
21 Feb 2022 MR04 Satisfaction of charge 112857150001 in full
26 Jan 2022 AA Full accounts made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from Forty Horse Close Codnor Gate Industrial Estate Ripley DE5 3nd England to Forty Horse Close Codnor Gate Business Park Ripley DE5 3nd on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from Manthorpe House Brittain Drive Codnor Gate Industrial Estate Ripley Derbyshire DE5 3nd United Kingdom to Forty Horse Close Codnor Gate Industrial Estate Ripley DE5 3nd on 22 February 2021
22 Feb 2021 AA Group of companies' accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
20 Dec 2019 AA Group of companies' accounts made up to 30 April 2019
16 Dec 2019 PSC04 Change of details for Mr Paul Gordon Pochciol as a person with significant control on 22 May 2018
08 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
10 Aug 2018 SH20 Statement by Directors
10 Aug 2018 SH19 Statement of capital on 10 August 2018
  • GBP 10,000,000
10 Aug 2018 CAP-SS Solvency Statement dated 02/07/18
10 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 50,000,027
01 Jun 2018 AP01 Appointment of Mr Thomas Fraser Pochciol as a director on 22 May 2018
29 May 2018 MR01 Registration of charge 112857150001, created on 22 May 2018
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted