Advanced company searchLink opens in new window

21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED

Company number 02541632

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)
03 Feb 2025 AA Accounts for a dormant company made up to 5 April 2024
08 Oct 2024 CS01 Confirmation statement made on 31 August 2024 with updates
28 Dec 2023 AA Accounts for a dormant company made up to 5 April 2023
02 Nov 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
02 Nov 2023 TM01 Termination of appointment of Liam Colin Nicol as a director on 2 November 2023
02 Nov 2023 AD01 Registered office address changed from Azets Llp, New Garth House C/O Azets, New Garth House Upper Garth Gardens Guisborough North Yorkshire TS14 6HA England to 14 Fountain Street Gresham Gale Llp 14 Fountain Street Guisborough North Yorkshire TS14 6PP on 2 November 2023
20 Dec 2022 AA Accounts for a dormant company made up to 5 April 2022
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
02 Aug 2022 AP01 Appointment of Mr Jamie Luke Denis Salt as a director on 2 August 2022
25 Jul 2022 AD01 Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to Azets Llp, New Garth House C/O Azets, New Garth House Upper Garth Gardens Guisborough North Yorkshire TS14 6HA on 25 July 2022
01 May 2022 TM01 Termination of appointment of Maxim Zaitsev as a director on 1 May 2022
01 May 2022 AD01 Registered office address changed from Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ England to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 1 May 2022
04 Jan 2022 AA Accounts for a dormant company made up to 5 April 2021
02 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
22 Aug 2021 AP01 Appointment of Ms Beatrice Balestrazzi as a director on 22 August 2021
22 Aug 2021 TM01 Termination of appointment of Laura Ealey as a director on 22 August 2021
20 Apr 2021 AA Accounts for a dormant company made up to 5 April 2020
27 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
12 Oct 2020 AD01 Registered office address changed from 20 Grove Road London SW13 0HQ England to Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ on 12 October 2020
17 Dec 2019 AA Accounts for a dormant company made up to 5 April 2019
17 Dec 2019 AD01 Registered office address changed from Flat 1, 21 Manville Road London SW17 8JW England to 20 Grove Road London SW13 0HQ on 17 December 2019
12 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
11 Sep 2019 PSC01 Notification of Richard Sw Towler as a person with significant control on 29 March 2019
11 Jul 2019 AP01 Appointment of Mr Liam Colin Nicol as a director on 11 July 2019
11 Jul 2019 TM01 Termination of appointment of Elizabeth Ann Milburn as a director on 11 July 2019