Advanced company searchLink opens in new window

MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED

Company number 11285770

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)
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
02 Nov 2023 AP01 Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023
03 Oct 2023 TM01 Termination of appointment of Paul Anthony James as a director on 30 September 2023
13 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Aug 2022 MR04 Satisfaction of charge 112857700003 in full
23 Aug 2022 MR04 Satisfaction of charge 112857700002 in full
23 Aug 2022 MR04 Satisfaction of charge 112857700004 in full
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
01 Mar 2022 TM01 Termination of appointment of Martin Keith Payne as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022
07 Dec 2021 PSC05 Change of details for Polypipe Limited as a person with significant control on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
04 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
15 May 2020 MR01 Registration of charge 112857700004, created on 4 May 2020
14 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
19 Sep 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
04 Dec 2018 MR01 Registration of charge 112857700003, created on 3 December 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 19/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2018 MR01 Registration of charge 112857700002, created on 19 November 2018
07 Nov 2018 PSC07 Cessation of Carol Susan Pochciol as a person with significant control on 25 October 2018