Advanced company searchLink opens in new window

THE MANOR COLLECTION LIMITED

Company number 03074927

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)
25 Mar 2017 MR04 Satisfaction of charge 030749270007 in full
14 Sep 2016 MR01 Registration of charge 030749270007, created on 9 September 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
10 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
04 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
19 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
20 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Sep 2011 SH03 Purchase of own shares.
12 Sep 2011 SH06 Cancellation of shares. Statement of capital on 12 September 2011
  • GBP 100,000
19 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from Puddavine Court Ashburton Road Dartington Totnes Devon TQ9 6EU on 19 August 2011
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Apr 2011 AP01 Appointment of Guy Perring Rogers as a director
12 Apr 2011 AP01 Appointment of Nicola Jayne Rogers as a director
12 Apr 2011 TM02 Termination of appointment of Sally Dyke as a secretary
12 Apr 2011 TM01 Termination of appointment of Bryan Wakeham as a director
12 Apr 2011 TM01 Termination of appointment of Jill Wakeham as a director
16 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Bryan Anthony Wakeham on 3 July 2010