MANLEIGH PARK LIMITED

1 Saxon House 1 Saxon House, Corby, NN18 9EZ, Northamptonshire, England
StatusACTIVE
Company No.10802502
CategoryPrivate Limited Company
Incorporated05 Jun 2017
Age6 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

MANLEIGH PARK LIMITED is an active private limited company with number 10802502. It was incorporated 6 years, 10 months, 29 days ago, on 05 June 2017. The company address is 1 Saxon House 1 Saxon House, Corby, NN18 9EZ, Northamptonshire, England.



Company Fillings

Change account reference date company previous extended

Date: 14 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2023

Action Date: 18 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108025020006

Charge creation date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2023

Action Date: 16 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108025020005

Charge creation date: 2023-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108025020001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108025020004

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Srg Parks Limited

Notification date: 2022-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-21

Psc name: Stephen John Whitehead

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-21

Psc name: Judith Sylvia Goodwin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

Old address: 27 Hatchlands Road Redhill Surrey RH1 6RW England

New address: 1 Saxon House Headway Business Park Corby Northamptonshire NN18 9EZ

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Howard

Appointment date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Whitehead

Termination date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Silvano Geranio

Appointment date: 2022-11-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108025020002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108025020003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-17

Psc name: Ms Judith Sylvia Goodwin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 17 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-17

Charge number: 108025020004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 17 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108025020003

Charge creation date: 2017-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-17

Charge number: 108025020002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108025020001

Charge creation date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith John Whitehead

Termination date: 2017-08-16

Documents

View document PDF

Incorporation company

Date: 05 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTT & JONES (UK) LIMITED

110 NEW BOND STREET,,W1S 1EB

Number:05479581
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MARK LEA

SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL

Number:LP010745
Status:ACTIVE
Category:Limited Partnership

CADMAN (2017) LIMITED

6A MARKET PLACE,SHIFNAL,TF11 9AZ

Number:10491780
Status:ACTIVE
Category:Private Limited Company

H R EVENTS LIMITED

BOURNE HOUSE MILBOURNE STREET,CUMBRIA,CA2 5XF

Number:08666877
Status:ACTIVE
Category:Private Limited Company

JOAKIM BAKER CONSULTANCY LIMITED

1 KEEPERS COTTAGE TOFT ROAD,KNUTSFORD,WA16 9PE

Number:09250998
Status:ACTIVE
Category:Private Limited Company

PLAVINS LTD

372 RICHMOND ROAD,TWICKENHAM,TW1 2DX

Number:11712730
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