Advanced company searchLink opens in new window

NEW ORLEANS MANAGEMENT LIMITED

Company number 00674366

Filter by category

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)
25 Jun 2019 AA Accounts for a dormant company made up to 25 March 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
30 Apr 2019 AP01 Appointment of Mr Terence Albert Manning as a director on 30 April 2019
02 Apr 2019 TM01 Termination of appointment of Terence Albert Manning as a director on 2 April 2019
07 Jun 2018 AA Accounts for a dormant company made up to 25 March 2018
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
06 Apr 2018 PSC08 Notification of a person with significant control statement
01 Feb 2018 CH01 Director's details changed for Mr John Richard Wheeler on 1 February 2018
01 Feb 2018 CH01 Director's details changed for John Sidney Morris on 1 February 2018
01 Feb 2018 CH01 Director's details changed for Eileen Edgley on 1 February 2018
21 Aug 2017 AP01 Appointment of Mr Terence Albert Manning as a director on 16 August 2017
04 Jul 2017 AD01 Registered office address changed from 1 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF to Aston House 57-59 Crouch Street Colchester CO3 3EY on 4 July 2017
28 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
18 May 2017 AA Accounts for a dormant company made up to 25 March 2017
02 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12
23 May 2016 AA Accounts for a dormant company made up to 25 March 2016
04 Apr 2016 TM01 Termination of appointment of Terence Albert Manning as a director on 4 April 2016
16 Feb 2016 AP01 Appointment of Mrs Patricia May Moore as a director on 17 November 2015
01 Dec 2015 AA Accounts for a dormant company made up to 25 March 2015
27 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12
08 Jul 2014 AP01 Appointment of Mr Brian Owen Taylor as a director
08 Jul 2014 TM01 Termination of appointment of Heather Taylor as a director
08 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 12
23 Jun 2014 AA Total exemption small company accounts made up to 25 March 2014
27 Jun 2013 AP01 Appointment of Mr Terence Albert Manning as a director