- Company Overview for MANOIR PROPERTIES LIMITED (05212964)
- Filing history for MANOIR PROPERTIES LIMITED (05212964)
- People for MANOIR PROPERTIES LIMITED (05212964)
- Charges for MANOIR PROPERTIES LIMITED (05212964)
- Insolvency for MANOIR PROPERTIES LIMITED (05212964)
- More for MANOIR PROPERTIES LIMITED (05212964)
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) |
---|---|---|---|
11 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
01 Aug 2023 | RM01 | Appointment of receiver or manager | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | CH01 | Director's details changed for Mr Nigel Craig Greenhalgh on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Nigel Craig Greenhalgh as a person with significant control on 17 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG England to Forge Cottage 106 High Street Godstone Surrey RH9 8DR on 17 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
30 Jul 2021 | AA01 | Current accounting period shortened from 31 July 2020 to 30 July 2020 | |
28 May 2021 | MR01 | Registration of charge 052129640002, created on 27 May 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Nigel Craig Greenhalgh as a person with significant control on 1 March 2021 | |
26 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2021 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 Aug 2020 | CH01 | Director's details changed for Mr Nigel Craig Greenhalgh on 28 February 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from Harewood House Outwood Lane Outwood Redhill RH1 5PN England to 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG on 16 March 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates |