Advanced company searchLink opens in new window

MANORSTYLE LIMITED

Company number 01742724

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)
21 Jul 2010 CH01 Director's details changed for Margaret Baker on 15 June 2010
20 Jul 2010 TM02 Termination of appointment of Donald Mcclune as a secretary
19 Jul 2010 AP03 Appointment of Mrs Rebeca King as a secretary
01 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
10 Mar 2010 AP01 Appointment of Peter Gerald Turner as a director
10 Sep 2009 288c Director's change of particulars / rebecca pearton / 01/05/2009
06 Aug 2009 363a Return made up to 15/06/09; full list of members
06 Aug 2009 288a Director appointed catherine dewar
16 Jul 2009 353 Location of register of members
16 Jul 2009 287 Registered office changed on 16/07/2009 from navrl house 252A high street bromley kent BV21 1PG
04 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
27 Jan 2009 287 Registered office changed on 27/01/2009 from camden wood 48 yester road chislehurst kent BR7 5HR
06 Nov 2008 363s Return made up to 15/06/08; no change of members
29 Oct 2008 AA Total exemption full accounts made up to 30 September 2007
12 Jun 2008 288a Secretary appointed donald john campbell mcclune
10 Jun 2008 225 Accounting reference date shortened from 31/03/2008 to 30/09/2007
18 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
04 Jan 2008 363s Return made up to 15/06/07; change of members
28 Nov 2007 288a New director appointed
28 Nov 2007 288b Director resigned
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New director appointed
31 Aug 2006 288b Secretary resigned;director resigned
29 Jun 2006 363a Return made up to 15/06/06; full list of members