MANOR COURT RESIDENTS (STRETFORD) LIMITED
Company number 03495533
- Company Overview for MANOR COURT RESIDENTS (STRETFORD) LIMITED (03495533)
- Filing history for MANOR COURT RESIDENTS (STRETFORD) LIMITED (03495533)
- People for MANOR COURT RESIDENTS (STRETFORD) LIMITED (03495533)
- More for MANOR COURT RESIDENTS (STRETFORD) LIMITED (03495533)
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) |
---|---|---|---|
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
31 Jul 2018 | CH04 | Secretary's details changed for Scanlans Property Management Llp on 1 July 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
12 Jan 2018 | TM01 | Termination of appointment of John Mayall as a director on 7 November 2017 | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 Jun 2017 | AP01 | Appointment of Ms. Susan Jane Rowland as a director on 8 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Miss Michelle Kathryn Leck as a director on 8 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Dr Alexander Graeme Gardener as a director on 8 June 2017 | |
09 May 2017 | TM01 | Termination of appointment of Peter Michael Rossiter as a director on 9 May 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
28 Sep 2016 | TM01 | Termination of appointment of Reka Todor as a director on 27 September 2016 | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY on 7 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Gillian Joan Shepherd as a director on 30 September 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Rob Pickles as a director on 1 July 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
29 Sep 2014 | AP01 | Appointment of Miss Reka Todor as a director on 18 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Alan Burgess as a director on 18 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary | |
11 Mar 2014 | AP04 | Appointment of Scanlans Property Management Llp as a secretary | |
11 Mar 2014 | AD01 | Registered office address changed from Graymarsh Property Services 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 11 March 2014 |