MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED

11285770
4 VICTORIA PLACE HOLBECK LEEDS LS11 5AE

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 3 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 officers Appointment of director (Mr Timothy Neil Pullen) 2 Buy now
03 Oct 2023 officers Termination of appointment of director (Paul Anthony James) 1 Buy now
13 Jul 2023 accounts Annual Accounts 3 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 3 Buy now
23 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 officers Termination of appointment of director (Martin Keith Payne) 1 Buy now
28 Feb 2022 officers Appointment of director (Mr Joseph Michael Vorih) 2 Buy now
07 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2021 accounts Annual Accounts 4 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 4 Buy now
15 May 2020 mortgage Registration of a charge 106 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 15 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2018 mortgage Registration of a charge 13 Buy now
27 Nov 2018 resolution Resolution 28 Buy now
22 Nov 2018 mortgage Registration of a charge 13 Buy now
07 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Nov 2018 officers Termination of appointment of director (Thomas Fraser Pochciol) 1 Buy now
05 Nov 2018 officers Termination of appointment of director (Paul Gordon Pochciol) 1 Buy now
05 Nov 2018 officers Termination of appointment of director (Carol Susan Pochciol) 1 Buy now
05 Nov 2018 officers Appointment of secretary (Ms Emma Gayle Versluys) 2 Buy now
05 Nov 2018 officers Appointment of director (Mr Paul Anthony James) 2 Buy now
05 Nov 2018 officers Appointment of director (Mr Martin Keith Payne) 2 Buy now
13 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 capital Return of Allotment of shares 3 Buy now
01 Jun 2018 officers Appointment of director (Mr Thomas Fraser Pochciol) 2 Buy now
29 May 2018 mortgage Registration of a charge 9 Buy now
03 Apr 2018 incorporation Incorporation Company 11 Buy now