MANYBROOK 2008 LIMITED - STONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-14 View Report
Capital. Capital return purchase own shares. 2023-10-16 View Report
Confirmation statement. Statement with updates. 2023-08-16 View Report
Capital. Capital cancellation shares. 2023-08-14 View Report
Confirmation statement. Statement with updates. 2023-05-25 View Report
Capital. Capital allotment shares. 2023-05-15 View Report
Accounts. Accounts type total exemption full. 2022-12-08 View Report
Confirmation statement. Statement with updates. 2022-06-22 View Report
Accounts. Accounts type total exemption full. 2022-01-17 View Report
Confirmation statement. Statement with updates. 2021-07-07 View Report
Accounts. Accounts type total exemption full. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type total exemption full. 2020-03-10 View Report
Address. Old address: 212 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3LS. Change date: 2019-12-12. New address: 10 Sunningdale Stone Staffordshire ST15 0LZ. 2019-12-12 View Report
Officers. Officer name: Mr Mark Thomas Coupe. Change date: 2019-12-12. 2019-12-12 View Report
Persons with significant control. Change date: 2019-12-12. Psc name: Mr Mark Thomas Coupe. 2019-12-12 View Report
Confirmation statement. Statement with updates. 2019-06-19 View Report
Officers. Change date: 2019-06-01. Officer name: Mr Mark Thomas Coupe. 2019-06-19 View Report
Accounts. Accounts type total exemption full. 2019-03-22 View Report
Capital. Capital allotment shares. 2019-01-21 View Report
Confirmation statement. Statement with updates. 2018-06-26 View Report
Officers. Officer name: Mrs Jeannie Jones. Change date: 2018-06-22. 2018-06-22 View Report
Accounts. Accounts type total exemption full. 2018-03-29 View Report
Persons with significant control. Psc name: Mark Thomas Coupe. Notification date: 2016-04-06. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Accounts. Accounts type total exemption small. 2017-03-14 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Accounts. Accounts type total exemption small. 2016-03-07 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Accounts. Accounts type total exemption small. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Officers. Officer name: Andrew Coupe. 2014-07-11 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Accounts. Accounts type total exemption small. 2013-03-21 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Officers. Officer name: Andrew Dennis Coupe. Change date: 2012-06-19. 2012-09-17 View Report
Accounts. Accounts type total exemption small. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type total exemption small. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report
Accounts. Accounts type total exemption small. 2010-03-18 View Report
Annual return. Legacy. 2009-07-03 View Report
Capital. Description: Ad 20/03/09\gbp si 24999@1=24999\gbp ic 1/25000\. 2009-05-12 View Report
Capital. Description: Nc inc already adjusted 20/03/09. 2009-05-12 View Report
Resolution. Description: Resolutions. 2009-05-12 View Report
Officers. Description: Director appointed andrew dennis coupe. 2009-05-12 View Report
Incorporation. Incorporation company. 2008-06-19 View Report