- Company Overview for MANFRED COURT MANAGEMENT LIMITED (01669520)
- Filing history for MANFRED COURT MANAGEMENT LIMITED (01669520)
- People for MANFRED COURT MANAGEMENT LIMITED (01669520)
- More for MANFRED COURT MANAGEMENT LIMITED (01669520)
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) |
---|---|---|---|
11 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
11 May 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
12 Jul 2010 | TM01 | Termination of appointment of Patrick Hyland as a director | |
25 May 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
20 Jan 2010 | AP04 | Appointment of J J Homes (Properties) Ltd as a secretary | |
17 Jan 2010 | AD01 | Registered office address changed from Judith Jones Property Management 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 | |
10 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Stuart Norfolk on 11 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Ms Stella Montegriffo on 11 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Corinne Masciocchi on 11 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Kathryn Sarah Tindale on 11 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Patrick Gerard Hyland on 11 October 2009 | |
04 Nov 2009 | TM01 | Termination of appointment of Ringley Shadow Directors Limited as a director | |
19 Oct 2009 | AP01 | Appointment of Stuart Norfolk as a director | |
21 Aug 2009 | 288b | Appointment terminated director maureen bond | |
26 Jun 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
15 Jan 2009 | 288b | Appointment terminated secretary ringley LIMITED | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from ringley chartered surveyors 349 royal college street london NW1 9QS | |
30 Oct 2008 | 288a | Secretary appointed ringley LIMITED | |
30 Oct 2008 | 288a | Director appointed ringley shadow directors LIMITED | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from ringley chartered surveyors 349 royal college street camden town london NW1 9QS | |
23 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from flat 5 manfred court manfred road putney london SW15 2RT | |
19 May 2008 | 288b | Appointment terminated secretary susan gorton |