MANORSFIELD ROAD MANAGEMENT COMPANY LIMITED
Company number 01736064
- Company Overview for MANORSFIELD ROAD MANAGEMENT COMPANY LIMITED (01736064)
- Filing history for MANORSFIELD ROAD MANAGEMENT COMPANY LIMITED (01736064)
- People for MANORSFIELD ROAD MANAGEMENT COMPANY LIMITED (01736064)
- More for MANORSFIELD ROAD MANAGEMENT COMPANY LIMITED (01736064)
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 Oct 2024 | AP01 | Appointment of Mr Stephen John Bones as a director on 25 October 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
28 Jun 2024 | TM01 | Termination of appointment of Roger James Crouch as a director on 7 May 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Feb 2022 | AP01 | Appointment of Mr Richard James as a director on 22 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
25 Nov 2019 | TM01 | Termination of appointment of Pamela Doris Rochford as a director on 25 November 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from C/O C/O Tobin Jones Pevensey House 27 Sheep Street Bicester Oxfordshire OX26 6JF to C/O Tobin Jones Block Management Greenhaven Works Radclive Rd Gawcott Bucks MK18 4JB on 17 November 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | TM02 | Termination of appointment of Roger Franklyn Davies as a secretary on 24 June 2015 |