Advanced company searchLink opens in new window

MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED

Company number 05310195

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)
20 Mar 2017 TM01 Termination of appointment of Sara Elizabeth Mcarthur as a director on 11 December 2016
02 Mar 2017 CS01 Confirmation statement made on 10 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 AP01 Appointment of Mr Nick Croft as a director on 12 November 2015
03 Mar 2016 AR01 Annual return made up to 10 December 2015 no member list
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 no member list
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 AD01 Registered office address changed from 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 25 September 2014
11 Sep 2014 AD01 Registered office address changed from C/O C/O Sam Accy Svcs Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN to 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS on 11 September 2014
17 Dec 2013 AR01 Annual return made up to 10 December 2013 no member list
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 10 December 2012 no member list
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 10 December 2011 no member list
22 Dec 2011 AD01 Registered office address changed from 1St Floor Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN on 22 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 AP01 Appointment of Mr Stephen John White as a director
28 Jul 2011 AP01 Appointment of Mr Maurice Joseph Cassidy as a director
11 Jul 2011 TM01 Termination of appointment of Helen Diksa as a director
11 Jul 2011 TM01 Termination of appointment of Diane Barnes as a director
14 Dec 2010 AR01 Annual return made up to 10 December 2010 no member list
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Aug 2010 AP01 Appointment of Diane Barnes as a director
26 Aug 2010 AP01 Appointment of Sara Elizabeth Mcarthur as a director