- Company Overview for MANORSTYLE LIMITED (01742724)
- Filing history for MANORSTYLE LIMITED (01742724)
- People for MANORSTYLE LIMITED (01742724)
- More for MANORSTYLE LIMITED (01742724)
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) |
---|---|---|---|
10 Jun 2020 | AD01 | Registered office address changed from 10a High Street Chistlehurst BR7 5AN England to 10a High Street Chislehurst BR7 5AN on 10 June 2020 | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
14 Apr 2020 | AD01 | Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN to 10a High Street Chistlehurst BR7 5AN on 14 April 2020 | |
09 Apr 2020 | AP04 | Appointment of Bells Accountants Limited as a secretary on 6 April 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 10a High Street Chislehurst Kent BR7 5AN on 9 April 2020 | |
09 Apr 2020 | AP03 | Appointment of Mr Donald John Campbell Mcclune as a secretary on 6 April 2020 | |
08 Apr 2020 | TM02 | Termination of appointment of Vfm Procurement Limited as a secretary on 6 April 2020 | |
25 Oct 2019 | TM02 | Termination of appointment of Am Surveying & Block Management as a secretary on 1 October 2019 | |
13 Sep 2019 | AP04 | Appointment of Vfm Procurement Limited as a secretary on 5 September 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Provident House Burrell Row Beckenham Kent BR3 1AT on 13 September 2019 | |
18 Jul 2019 | AP01 | Appointment of Mr Jonathan Allen as a director on 12 July 2019 | |
17 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
25 Jan 2019 | TM02 | Termination of appointment of Jonathan Allen as a secretary on 25 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Jonathan Allen as a director on 25 January 2019 | |
25 Jan 2019 | AP04 | Appointment of Am Surveying & Block Management as a secretary on 24 January 2019 | |
24 Jan 2019 | AP03 | Appointment of Mr Jonathan Allen as a secretary on 24 January 2019 | |
24 Jan 2019 | TM02 | Termination of appointment of Am Surveying & Block Management as a secretary on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Margaret Baker as a director on 24 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Jonathan Allen as a director on 24 January 2019 | |
08 Nov 2018 | AP04 | Appointment of Am Surveying & Block Management as a secretary on 8 November 2018 | |
08 Nov 2018 | TM02 | Termination of appointment of Magdalena Maria Kaminska as a secretary on 8 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from 21 Park Road Park Road Chislehurst BR7 5AY England to 42 New Road Ditton Aylesford ME20 6AD on 8 November 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Margaret Baker on 17 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Margaret Baker on 17 August 2018 |