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) |
---|---|---|---|
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 |