- Company Overview for MANOR COTTAGES UK COMPANY LIMITED (05750184)
- Filing history for MANOR COTTAGES UK COMPANY LIMITED (05750184)
- People for MANOR COTTAGES UK COMPANY LIMITED (05750184)
- More for MANOR COTTAGES UK COMPANY LIMITED (05750184)
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) |
---|---|---|---|
17 May 2024 | TM01 | Termination of appointment of Michael Steven Graham as a director on 14 May 2024 | |
19 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
23 Oct 2023 | CH01 | Director's details changed for Mr Michael Steven Graham on 11 June 2020 | |
08 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
07 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
24 Mar 2021 | CH03 | Secretary's details changed for Mr Simon Taylor on 7 September 2020 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Michael Steven Graham on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 September 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Graham Donoghue on 24 July 2020 | |
08 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
08 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
15 Aug 2018 | AP03 | Appointment of Mr Simon Taylor as a secretary on 3 August 2018 | |
09 Aug 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 30 September 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN to One St Peter's Square Manchester M2 3DE on 8 August 2018 | |
08 Aug 2018 | PSC02 | Notification of Sykes Cottages Ltd as a person with significant control on 3 August 2018 | |
08 Aug 2018 | PSC07 | Cessation of Jane Alison Nen Blakesley-Grimes as a person with significant control on 3 August 2018 | |
08 Aug 2018 | PSC07 | Cessation of Christopher Blakesley-Grimes as a person with significant control on 3 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Christopher Blakesley-Grimes as a director on 3 August 2018 |