Advanced company searchLink opens in new window

MANOR COTTAGES UK COMPANY LIMITED

Company number 05750184

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)
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