MANOR CONSTRUCTION (SOUTH YORKSHIRE) LIMITED
Status | ACTIVE |
Company No. | 05829611 |
Category | Private Limited Company |
Incorporated | 26 May 2006 |
Age | 18 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
MANOR CONSTRUCTION (SOUTH YORKSHIRE) LIMITED is an active private limited company with number 05829611. It was incorporated 18 years, 10 days ago, on 26 May 2006. The company address is Unit 5/6 Bootham Lane Unit 5/6 Bootham Lane, Doncaster, DN7 4JU, South Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 08 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-08
Psc name: Mrs Jane Robinson
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 08 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-08
Psc name: Mr Tony Robinson
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 08 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tony Robinson
Change date: 2022-10-08
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 08 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Robinson
Change date: 2022-10-08
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Robinson
Change date: 2022-10-18
Documents
Change person secretary company with change date
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-18
Officer name: Jane Robinson
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 08 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-08
Officer name: Mr Tony Robinson
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Change person secretary company with change date
Date: 01 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Carol Robinson
Change date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous extended
Date: 07 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
Old address: 46 Manor Road, Hatfield Doncaster South Yorkshire DN7 6SD
New address: Unit 5/6 Bootham Lane Dunscroft Doncaster South Yorkshire DN7 4JU
Change date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-12
Officer name: Mrs Linda Malton
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Second filing of form with form type made up date
Date: 11 Jan 2016
Action Date: 08 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-10-08
Documents
Second filing of form with form type made up date
Date: 11 Jan 2016
Action Date: 08 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-10-08
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 11 Jan 2016
Action Date: 26 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-05-26
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-30
Charge number: 058296110002
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058296110001
Charge creation date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 06 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-06
Officer name: Mr Gary Dominic Malton
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Tony Robinson
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Some Companies
ACE BRASSERIES HOLDINGS LIMITED
C/O MHA BROOMFIELD ALEXANDER, TY DERW LIME TREE COURT,CARDIFF,CF23 8AB
Number: | 11416024 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGEBROOK NORTH MANAGEMENT COMPANY LIMITED
WATER BANK HOUSE,SHERINGHAM,NR26 8RA
Number: | 01504500 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 MERRILL WAY,DERBY,DE24 9JN
Number: | 10314575 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOCKKENNOCH MANAGEMENT LIMITED
BROAD HOUSE,OLD HATFIELD,AL9 5BG
Number: | 10163470 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ATLAS CONSULTANCY LTD, SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF
Number: | 11441785 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL HOUSE,BATH,BA2 8LP
Number: | 09395887 |
Status: | ACTIVE |
Category: | Private Limited Company |