MANYDOWN 2007 LIMITED

C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom
StatusACTIVE
Company No.06201679
CategoryPrivate Limited Company
Incorporated03 Apr 2007
Age17 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

MANYDOWN 2007 LIMITED is an active private limited company with number 06201679. It was incorporated 17 years, 1 month, 17 days ago, on 03 April 2007. The company address is C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-26

Psc name: Manydown Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-26

Officer name: Mr Francis Otho Moore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

Change date: 2022-07-05

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alexander Dickinson

Change date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Manydown Holdings Limited

Notification date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-05

Psc name: Manydown 2018 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Manydown Newco 1 Limited

Change date: 2019-02-20

Documents

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Manydown Newco 1 Limited

Notification date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-14

Psc name: Robert Alexander Dickinson

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Meyrick Browne

Cessation date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-14

Psc name: Kirstie Rhianon Bridget Mcguigan

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Otho Moore

Cessation date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Paul Thomson

Cessation date: 2018-11-14

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philippa Frances Blake-Roberts

Cessation date: 2018-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-13

Psc name: Simon Meyrick Browne

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kirstie Rhianon Bridget Mcguigan

Notification date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Meyrick Browne

Appointment date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mighell Monks

Termination date: 2017-09-13

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-28

Psc name: Mr Francis Otho Moore

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Otho Moore

Change date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Feb 2016

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Prima Secretary Limited

Change date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Apr 2015

Category: Address

Type: AD04

New address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

New address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Change date: 2015-02-10

Old address: 25 St. Thomas Street Winchester Hampshire SO23 9HJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Otho Moore

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Dinah Anne Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Paul Thomson

Change date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dinah Anne Moore

Change date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-27

Old address: 25 St Thomas Street Winchester Hampshire SO23 9DD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change sail address company with old address

Date: 24 Jun 2010

Category: Address

Type: AD02

Old address: Narrow Quay House Narrow Quay Bristol BS1 4AH England

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Peter Paul Thomson

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Mighell Monks

Change date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dinah Anne Moore

Change date: 2010-05-12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prima Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quayseco Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Move registers to sail company

Date: 17 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 17 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 17 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 17 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Mighell Monks

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Blake-Roberts

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 25/07/07 from: narrow quay house narrow quay bristol BS1 4AH

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Statement of affairs

Date: 19 Jun 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Resolution

Date: 12 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44LAW LIMITED

C/O JA ASSOCIATES 1-4 THE PARADE,ILFORD,IG2 7HT

Number:10315432
Status:ACTIVE
Category:Private Limited Company

MEEHAN INVESTMENTS LTD

119 WALSALL ROAD,SUTTON COLDFIELD,B74 4NP

Number:07985266
Status:ACTIVE
Category:Private Limited Company

PATRON CONSULTANTS LIMITED

70 WOOD STREET,LONDON,E17 3HT

Number:02870202
Status:ACTIVE
Category:Private Limited Company

PRIVATE BUNDESAGENTUR INTERNATIONAL LIMITED

26 WENTWOOD PLACE,PLYMOUTH,PL6 8TF

Number:05353805
Status:ACTIVE
Category:Private Limited Company

R E SPURGEON BUILDER LIMITED

NUMBER SIXTY ONE,LOWESTOFT,NR32 1PL

Number:04490799
Status:ACTIVE
Category:Private Limited Company

RK2AN LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:09201564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source