Advanced company searchLink opens in new window

MANOR GROUNDS (LECHLADE) MANAGEMENT LIMITED

Company number 03878707

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)
16 Jan 2021 AA Micro company accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
09 Jul 2020 TM01 Termination of appointment of Russell James Garner as a director on 30 June 2020
29 Apr 2020 TM01 Termination of appointment of Stephen Austin Cox as a director on 29 April 2020
05 Feb 2020 AP01 Appointment of Mr Nicholas James Alexander Christie as a director on 4 February 2020
01 Feb 2020 AD01 Registered office address changed from 4 the Stables Lechlade on Thames Gloucestershire GL7 3FE to 13 the Stables Lechlade GL7 3FE on 1 February 2020
19 Jan 2020 AP01 Appointment of Mr Russell James Garner as a director on 13 January 2020
19 Jan 2020 TM01 Termination of appointment of Michael Christopher Walwyn Price as a director on 13 January 2020
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Mar 2019 AP01 Appointment of Mrs Marion Bond as a director on 22 March 2019
29 Mar 2019 TM01 Termination of appointment of Derek Portman as a director on 22 March 2019
14 Nov 2018 AP01 Appointment of Mr Stephen Austin Cox as a director on 12 November 2018
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
18 Oct 2018 TM01 Termination of appointment of Janet Edwards as a director on 14 October 2018
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
02 Apr 2018 AP01 Appointment of Mr Michael Christopher Walwyn Price as a director on 1 April 2018
11 Nov 2017 TM01 Termination of appointment of Milos Alexander Rajkovic as a director on 8 November 2017
09 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
06 Nov 2017 AD02 Register inspection address has been changed from C/O Gail Leece 19 the Stables Lechlade Gloucestershire GL7 3FE England to 13 the Stables Lechlade GL7 3FE
27 Oct 2017 TM01 Termination of appointment of Mary Nicklin Mallett as a director on 23 October 2017
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
03 Apr 2017 AP01 Appointment of Mary Nicklin Mallett as a director on 27 March 2017
02 Apr 2017 AP01 Appointment of Mr Brian Francis Gilligan as a director on 27 March 2017
31 Mar 2017 TM01 Termination of appointment of Peter James Stevens as a director on 27 March 2017