Advanced company searchLink opens in new window

MANOR COURT (ELMER SANDS) LIMITED

Company number 01646446

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)
27 Jun 2017 AD01 Registered office address changed from Clovelly House Clovelly Avenue Felpham. Bognor Regis. West Sussex PO22 8QN to White Cottage 1 Gossamer Lane Bognor Regis PO21 3AT on 27 June 2017
26 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 23
24 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 23
22 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 23
08 Jul 2014 TM01 Termination of appointment of Timothy Becket as a director
08 Jul 2014 AP01 Appointment of Mr Graham Lewis Jones as a director
15 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 23
06 Jun 2013 AP01 Appointment of Mr Timothy Becket as a director
04 Jun 2013 TM01 Termination of appointment of Jacqueline Tonks as a director
09 May 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 TM01 Termination of appointment of Graham Jones as a director
24 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
24 Jun 2012 AP01 Appointment of Mr Graham Lewis Jones as a director
10 May 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Jacqueline Mary Tonks on 19 April 2010
26 Jul 2010 CH01 Director's details changed for Stephen Paul Drinkwater on 15 April 2010
26 Jul 2010 CH03 Secretary's details changed for Stephen Paul Drinkwater on 15 April 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010