- Company Overview for MANHATTEN FURNISHINGS LIMITED (13008053)
- Filing history for MANHATTEN FURNISHINGS LIMITED (13008053)
- People for MANHATTEN FURNISHINGS LIMITED (13008053)
- Charges for MANHATTEN FURNISHINGS LIMITED (13008053)
- Registers for MANHATTEN FURNISHINGS LIMITED (13008053)
- More for MANHATTEN FURNISHINGS LIMITED (13008053)
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
|