- Company Overview for MANORWICK LIMITED (03473288)
- Filing history for MANORWICK LIMITED (03473288)
- People for MANORWICK LIMITED (03473288)
- Insolvency for MANORWICK LIMITED (03473288)
- More for MANORWICK LIMITED (03473288)
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
|
|
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
|
|
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
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 |