Advanced company searchLink opens in new window

MANOR KINGDOM ESTATES LIMITED

Company number 03867234

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)
06 Nov 2009 CH01 Director's details changed for Dominic Joseph Lavelle on 6 November 2009
01 Oct 2009 AA Full accounts made up to 31 December 2007
01 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors authorisation 01/09/2009
10 Sep 2009 363a Return made up to 10/09/09; full list of members
08 Sep 2009 288a Director appointed dominic joseph lavelle
26 Aug 2009 288b Appointment Terminated Secretary michelle motion
25 Aug 2009 288b Appointment Terminated Director david holmes
24 Aug 2009 288b Appointment Terminated Director michelle motion
16 May 2009 288c Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarberg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
28 Mar 2009 288b Appointment Terminated Director and Secretary devendra gandhi
28 Mar 2009 288b Appointment Terminated Director remo dipre
28 Mar 2009 288b Appointment Terminated Director john dipre
27 Mar 2009 288a Secretary appointed robin simon johnson
23 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors approve the terms of the transaction 23/12/2008
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
10 Nov 2008 363a Return made up to 22/10/08; full list of members
07 Nov 2008 288c Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
06 Jun 2008 288a Secretary appointed devendra gandhi
04 Jun 2008 288a Secretary appointed michelle motion
04 Jun 2008 288b Appointment Terminated Secretary burness LLP
26 Mar 2008 288a Director appointed michelle motion
05 Feb 2008 AUD Auditor's resignation
18 Jan 2008 288a New director appointed
16 Jan 2008 CERTNM Company name changed manor kingdom consultancy LTD.\certificate issued on 16/01/08
05 Nov 2007 363s Return made up to 22/10/07; no change of members