Advanced company searchLink opens in new window

MANORWICK LIMITED

Company number 03473288

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)
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 Jan 2018 PSC01 Notification of Hilda Flint as a person with significant control on 28 November 2017
16 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 16 January 2018
16 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
01 Aug 2017 CH01 Director's details changed for Mr Gareth Miller on 1 August 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
16 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 25,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 25,000
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
21 Jan 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director
19 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 25,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012