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) |
---|---|---|---|
27 Oct 2015 | AD01 | Registered office address changed from 9 Elm Close Wheatley Oxford Oxon OX33 1UW to C/O C/O Tobin Jones Pevensey House 27 Sheep Street Bicester Oxfordshire OX26 6JF on 27 October 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Pamela Doris Rochford on 30 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Roger James Crouch on 30 September 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Jan 2010 | AD01 | Registered office address changed from 104 Walton Street Oxford Oxon OX2 6EB England on 28 January 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Oct 2009 | 363a | Return made up to 30/09/09; full list of members | |
01 Oct 2009 | 353 | Location of register of members | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from 9 elm close wheatley oxford oxon OX33 1UW england | |
01 Oct 2009 | 190 | Location of debenture register | |
10 Aug 2009 | 288b | Appointment terminated director susan mellis | |
13 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from 9 elm close wheatley oxford oxon OX33 1UW england | |
13 Oct 2008 | 288c | Secretary's change of particulars / roger davies / 13/10/2008 | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from victoria house 10 broad street abingdon oxon OX14 3LH |