MANORDENE MANAGEMENT COMPANY LIMITED
Company number 04077304
- Company Overview for MANORDENE MANAGEMENT COMPANY LIMITED (04077304)
- Filing history for MANORDENE MANAGEMENT COMPANY LIMITED (04077304)
- People for MANORDENE MANAGEMENT COMPANY LIMITED (04077304)
- More for MANORDENE MANAGEMENT COMPANY LIMITED (04077304)
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) |
---|---|---|---|
15 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
15 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Feb 2019 | PSC01 | Notification of John Kevin Andres as a person with significant control on 19 January 2018 | |
17 Feb 2019 | PSC01 | Notification of Rory James Andres as a person with significant control on 8 August 2018 | |
09 Dec 2018 | PSC07 | Cessation of Valerie Elizabeth Gilmore as a person with significant control on 9 December 2018 | |
09 Dec 2018 | PSC07 | Cessation of David Henry Cashmore as a person with significant control on 9 December 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of David Henry Cashmore as a director on 8 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Rory James Andres as a director on 8 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
19 Jul 2018 | AP01 | Appointment of Mr John Kevin Andres as a director on 19 January 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Valerie Elizabeth Gilmore as a director on 19 January 2018 | |
12 Feb 2018 | AP03 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 12 February 2018 | |
12 Feb 2018 | TM02 | Termination of appointment of Stephen Mark Pearce as a secretary on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from , Flat 1 Manordene, 75 Bristol Road Lower, Weston-Super-Mare, Somerset, BS23 2TW to Flat 2 75 Bristol Road Lower Weston-Super-Mare BS23 2TW on 12 February 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|