Advanced company searchLink opens in new window

MANOR COURT RESIDENTS (STRETFORD) LIMITED

Company number 03495533

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)
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
  • GBP 48
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
  • GBP 48
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
  • GBP 48
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