Advanced company searchLink opens in new window

MANHATTEN FURNISHINGS LIMITED

Company number 13008053

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)
15 May 2024 AD03 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
15 May 2024 AD02 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
15 Feb 2024 PSC02 Notification of Host & Stay Fm Group Limited as a person with significant control on 20 December 2023
15 Feb 2024 PSC07 Cessation of Sdde Smith Group Limited as a person with significant control on 20 December 2023
28 Nov 2023 CH01 Director's details changed for Mr Dale Smith on 27 November 2023
28 Nov 2023 PSC04 Change of details for Mr Dale Smith as a person with significant control on 27 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 PSC05 Change of details for Sdde Smith Group Limited as a person with significant control on 26 April 2023
18 Jul 2023 MR01 Registration of charge 130080530002, created on 18 July 2023
05 Jul 2023 MR01 Registration of charge 130080530001, created on 4 July 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
26 Apr 2023 AD01 Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom to Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA on 26 April 2023
21 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
22 Feb 2021 CH01 Director's details changed for Mr Dale Smith on 22 February 2021
10 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-10
  • GBP 300