MANOR STABLES MANAGEMENT COMPANY LIMITED
Company number 03389950
- Company Overview for MANOR STABLES MANAGEMENT COMPANY LIMITED (03389950)
- Filing history for MANOR STABLES MANAGEMENT COMPANY LIMITED (03389950)
- People for MANOR STABLES MANAGEMENT COMPANY LIMITED (03389950)
- More for MANOR STABLES MANAGEMENT COMPANY LIMITED (03389950)
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) |
---|---|---|---|
04 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mrs Lynne Barbara Vernon-Stroud on 19 June 2016 | |
08 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr Derek John Rimmer on 30 June 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Andrew Clifford Hill on 30 June 2015 | |
05 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
05 Jul 2014 | AD01 | Registered office address changed from 3 Chadwick Manor Stables Warwick Road, Chadwick End Solihull West Midlands B930BF on 5 July 2014 | |
16 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Mrs Lynne Barbara Vernon-Stroud on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mr Reeve Joseph Carter on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Kenneth John Jeavons on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Adele Madeline Ford on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Francis Michael Ashcroft on 21 June 2012 | |
08 Oct 2011 | AP01 | Appointment of Mrs Lynne Barbara Vernon-Stroud as a director | |
08 Oct 2011 | TM01 | Termination of appointment of Roy Vernon-Stroud as a director | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
25 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
25 Jun 2011 | CH01 | Director's details changed for Derek John Rimmer on 1 April 2011 | |
25 Jun 2011 | CH01 | Director's details changed for Christopher David Vaughan on 21 January 2011 |