Advanced company searchLink opens in new window

MANYDOWN 2018 LIMITED

Company number 11580443

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)
03 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 CH01 Director's details changed for Ms Francis Otho Moore on 26 October 2022
27 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022
31 May 2022 AA Total exemption full accounts made up to 30 September 2021
06 Apr 2022 CH01 Director's details changed for Mr Robert Alexander Dickinson on 22 March 2022
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
01 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
15 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2020 MA Memorandum and Articles of Association
09 Sep 2020 PSC07 Cessation of Simon Meyrick Browne as a person with significant control on 27 August 2020
09 Sep 2020 PSC07 Cessation of Robert Alexander Dickinson as a person with significant control on 27 August 2020
09 Sep 2020 PSC07 Cessation of Kirstie Rhianon Bridget Mcguigan as a person with significant control on 27 August 2020
09 Sep 2020 PSC07 Cessation of Francis Otho Moore as a person with significant control on 27 August 2020
09 Sep 2020 PSC07 Cessation of Peter Paul Thomson as a person with significant control on 27 August 2020
09 Sep 2020 PSC02 Notification of Passdown Property Company 2 Limited as a person with significant control on 27 August 2020
09 Sep 2020 PSC02 Notification of Pheasant Eye Limited as a person with significant control on 27 August 2020
06 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
20 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
14 Feb 2019 SH10 Particulars of variation of rights attached to shares
14 Feb 2019 SH08 Change of share class name or designation
13 Feb 2019 SH10 Particulars of variation of rights attached to shares