MANOR MILLS RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 05935598
- Company Overview for MANOR MILLS RESIDENTIAL MANAGEMENT COMPANY LIMITED (05935598)
- Filing history for MANOR MILLS RESIDENTIAL MANAGEMENT COMPANY LIMITED (05935598)
- People for MANOR MILLS RESIDENTIAL MANAGEMENT COMPANY LIMITED (05935598)
- Charges for MANOR MILLS RESIDENTIAL MANAGEMENT COMPANY LIMITED (05935598)
- Insolvency for MANOR MILLS RESIDENTIAL MANAGEMENT COMPANY LIMITED (05935598)
- More for MANOR MILLS RESIDENTIAL MANAGEMENT COMPANY LIMITED (05935598)
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 Jan 2020 | TM02 | Termination of appointment of Elizabeth Harriet Price as a secretary on 17 January 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
23 Oct 2018 | AP03 | Appointment of Miss Elizabeth Harriet Price as a secretary on 23 October 2018 | |
23 Oct 2018 | TM02 | Termination of appointment of Jomal Jagdish as a secretary on 23 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Danielle Clare Mccarthy as a director on 23 October 2018 | |
23 Oct 2018 | TM02 | Termination of appointment of Danielle Clair Mccarthy as a secretary on 23 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Adam Craig Driver as a director on 14 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Ricky Madden as a director on 14 September 2018 | |
31 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
11 Jul 2017 | TM01 | Termination of appointment of a director | |
28 Nov 2016 | AP03 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 28 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Liv Group Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 10 November 2016 | |
09 Nov 2016 | 2.24B | Administrator's progress report to 11 October 2016 | |
26 Oct 2016 | 2.30B | Notice of automatic end of Administration | |
19 Oct 2016 | AP01 | Appointment of Danielle Clare Mccarthy as a director on 5 October 2006 | |
19 Oct 2016 | TM01 | Termination of appointment of Andrew Matthew Thorpe as a director on 5 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Jomal Jagdish as a director on 5 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Ricky Madden as a director on 5 October 2016 | |
30 Sep 2016 | 2.38B | Notice of resignation of an administrator | |
02 Sep 2016 | 2.24B | Administrator's progress report to 22 July 2016 |