MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED
Company number 02984875
- Company Overview for MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED (02984875)
- Filing history for MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED (02984875)
- People for MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED (02984875)
- Registers for MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED (02984875)
- More for MANOR COURT MANAGEMENT (OLD LINSLADE) LIMITED (02984875)
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 Feb 2021 | AP01 | Appointment of Mr Peter Joseph Turney as a director on 2 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mrs Sheona Marianne Hemmings as a director on 2 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from C/O Tamaris Lever 9 Manor Court Old Linslade Road Heath and Reach Leighton Buzzard Bedfordshire LU7 0DU to 7 Manor Court Old Linslade Road Heath and Reach Leighton Buzzard Bedfordshire LU7 0DU on 8 February 2021 | |
08 Feb 2021 | EW01RSS | Directors' register information at 8 February 2021 on withdrawal from the public register | |
08 Feb 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
08 Feb 2021 | TM01 | Termination of appointment of Elaine Mary Griffin as a director on 2 February 2021 | |
08 Feb 2021 | TM02 | Termination of appointment of Tamaris Lever as a secretary on 2 February 2021 | |
08 Feb 2021 | EH01 | Elect to keep the directors' register information on the public register | |
13 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
13 Nov 2020 | TM01 | Termination of appointment of Walter James Lyon as a director on 3 March 2020 | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AP01 | Appointment of Ms Elaine Mary Griffin as a director on 1 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Sheona Marianne Hemmings as a director on 1 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |