MANAGE AT HOME LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Appointment of Mrs Sarah Lesley Harvey as a director on 2024-09-25

View Document

08/10/248 October 2024 Termination of appointment of Michael Frank Greenwood as a director on 2024-09-25

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Jonathan Paul Cockroft as a director on 2023-02-09

View Document

23/02/2323 February 2023 Termination of appointment of Andrew Paul Firth as a director on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Clive Philip Siddall as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Andrew John Siddall as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Jeremy Charles Siddall as a director on 2022-02-22

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN FIRTH

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FIRTH

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072035010004

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW ENGLAND

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM UNIT 2, SUMMIT CENTRE SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LJ

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR MICHAEL FRANK GREENWOOD

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIDDALL / 08/05/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN SIDDALL / 08/05/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FIRTH / 08/05/2015

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FIRTH / 08/05/2015

View Document

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 ALTER ARTICLES 07/05/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM SIDHIL BUSINESS PARK HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TN

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JONATHAN COCKROFT

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ANDREW FIRTH

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR DAVID GRIFFITHS

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR MARTIN EDWARD ELLISON

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR CLIVE SIDDALL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JEREMY CHARLES SIDDALL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JAMES IBBOTSON

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072035010002

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072035010003

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY S70 2LW UNITED KINGDOM

View Document

23/07/1323 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1026 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information