MANOR HOUSE GARDEN RESIDENTS (2002) COMPANY LIMITED
Company number 04357832
- Company Overview for MANOR HOUSE GARDEN RESIDENTS (2002) COMPANY LIMITED (04357832)
- Filing history for MANOR HOUSE GARDEN RESIDENTS (2002) COMPANY LIMITED (04357832)
- People for MANOR HOUSE GARDEN RESIDENTS (2002) COMPANY LIMITED (04357832)
- More for MANOR HOUSE GARDEN RESIDENTS (2002) COMPANY LIMITED (04357832)
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) |
---|---|---|---|
24 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
27 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
23 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
16 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
11 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
19 Jan 2012 | TM01 | Termination of appointment of Josephine Flattery as a director | |
11 Aug 2011 | AP01 | Appointment of Mrs Josephine Olivia Flattery as a director | |
06 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
02 Nov 2010 | AP01 | Appointment of Patricia Wendy Annesley as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Shirley Pell as a director | |
25 Oct 2010 | TM02 | Termination of appointment of John Simmons (Property Management) Limited as a secretary | |
25 Oct 2010 | AD01 | Registered office address changed from 141 High Road Loughton Essex IG10 4LT on 25 October 2010 | |
19 Oct 2010 | TM01 | Termination of appointment of Patricia Annesley as a director | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Shirley Adelaide Pell on 25 January 2010 |