MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED
Company number 05310195
- Company Overview for MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED (05310195)
- Filing history for MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED (05310195)
- People for MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED (05310195)
- More for MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED (05310195)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
30 Dec 2024 | CH01 | Director's details changed for Mr Luke Warner Randell on 30 December 2024 | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Jan 2024 | TM01 | Termination of appointment of Stephen John White as a director on 19 January 2024 | |
20 Jan 2024 | AP01 | Appointment of Mr Luke Warner Randell as a director on 19 January 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
19 Dec 2023 | AD01 | Registered office address changed from 12 Howcombe Gardens Napton Southam CV47 8PD England to Evesham House Whittington Hall Whittington Road Worcester WR5 2ZX on 19 December 2023 | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
03 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Ben William Neaves as a director on 1 January 2022 | |
11 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2020 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 12 Howcombe Gardens Napton Southam CV47 8PD on 5 November 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
14 Oct 2019 | AP01 | Appointment of Mr Ben William Neaves as a director on 14 October 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Nick Croft as a director on 12 August 2019 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2018 | TM01 | Termination of appointment of Maurice Joseph Cassidy as a director on 12 November 2015 | |
15 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |