Advanced company searchLink opens in new window

MANOR PARK CONSTRUCTION (LR) LTD

Company number 10956047

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
25 Nov 2021 PSC05 Change of details for Mpc (Holdings) Limited as a person with significant control on 25 November 2021
31 Oct 2021 AD01 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 PSC07 Cessation of Peter John Tappin as a person with significant control on 14 January 2020
07 Oct 2020 PSC07 Cessation of Nicholas Tappin as a person with significant control on 14 January 2020
07 Oct 2020 PSC02 Notification of Mpc (Holdings) Limited as a person with significant control on 14 January 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
05 Oct 2020 CH01 Director's details changed for Mr Nick Tappin on 4 October 2020
05 Oct 2020 PSC04 Change of details for Mr Nick Tappin as a person with significant control on 4 October 2020
05 Oct 2020 MR04 Satisfaction of charge 109560470001 in full
14 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
05 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
25 Sep 2019 SH02 Sub-division of shares on 9 September 2019
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
12 Sep 2019 MR01 Registration of charge 109560470001, created on 30 August 2019
18 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
14 Jan 2019 AD01 Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD England to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 14 January 2019
21 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates