- Company Overview for MANOR BUILDING PRESERVATION TRUST (03803986)
- Filing history for MANOR BUILDING PRESERVATION TRUST (03803986)
- People for MANOR BUILDING PRESERVATION TRUST (03803986)
- Charges for MANOR BUILDING PRESERVATION TRUST (03803986)
- More for MANOR BUILDING PRESERVATION TRUST (03803986)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Sep 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
01 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
01 Jul 2020 | AD01 | Registered office address changed from 50 Broadway London SW1H 0BL England to One Bartholomew Close London EC1A 7BL on 1 July 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Cyril Alfred Smith as a director on 7 April 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Matthew Morgan Smith as a director on 9 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Mariya Smith as a director on 9 December 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | TM02 | Termination of appointment of Matthew Morgan Smith as a secretary on 7 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Robin Clifford Cousins as a director on 31 May 2016 | |
07 Jul 2017 | AP01 | Appointment of Mr Cyril Alfred Smith as a director on 31 May 2016 | |
13 Jun 2017 | AA | Full accounts made up to 30 June 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to 50 Broadway London SW1H 0BL on 23 March 2017 | |
30 Jun 2016 | AR01 | Annual return made up to 24 June 2016 no member list | |
01 Jun 2016 | TM01 | Termination of appointment of Cyril Alfred Smith as a director on 31 May 2016 |