MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED
Company number 01995563
- Company Overview for MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED (01995563)
- Filing history for MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED (01995563)
- People for MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED (01995563)
- More for MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED (01995563)
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) |
---|---|---|---|
08 Dec 2015 | TM01 | Termination of appointment of Andrea Barnard as a director on 8 December 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Mark Richard Sarjant as a director on 6 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Nicola Pascoe as a director on 6 October 2015 | |
25 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
15 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
14 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
06 Sep 2012 | AP01 | Appointment of Mrs Janette Lydia Page as a director | |
21 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from Unit 2 Beech Court Hurst Reading Berkshire RG10 0RQ United Kingdom on 4 January 2012 | |
03 Jan 2012 | CH01 | Director's details changed for Nicola Pascoe on 3 January 2012 | |
03 Jan 2012 | CH01 | Director's details changed for Andrea Barnard on 3 January 2012 | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Jun 2011 | TM01 | Termination of appointment of Joanne Lawrence as a director | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Jan 2011 | AD01 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2011 | |
04 Jan 2011 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary | |
07 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
16 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Apr 2009 | 288a | Secretary appointed hertford company secretaries LIMITED | |
01 Apr 2009 | 288b | Appointment terminated director marjorie mann |