MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED
Company number 06113244
- Company Overview for MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED (06113244)
- Filing history for MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED (06113244)
- People for MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED (06113244)
- More for MANOR ROAD (ATHERSTONE) MANAGEMENT COMPANY LIMITED (06113244)
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) |
---|---|---|---|
08 Dec 2016 | AP01 | Appointment of Mr Charles Howard Vero as a director on 1 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 7 Cotman Close London NW11 6QD to Unit 1 Manor Road Industrial Estate Manor Road Mancetter Atherstone CV9 1TE on 8 December 2016 | |
24 Sep 2016 | TM01 | Termination of appointment of Rochelle Markovitz as a director on 24 September 2016 | |
24 Sep 2016 | TM01 | Termination of appointment of Brian Colin Markovitz as a director on 24 September 2016 | |
24 Sep 2016 | TM02 | Termination of appointment of Brian Colin Markovitz as a secretary on 24 September 2016 | |
24 Sep 2016 | AP01 | Appointment of Mr Martin Smith as a director on 24 September 2016 | |
24 Sep 2016 | AP01 |
Appointment of Mrs Jean Stocks as a director on 24 September 2016
|
|
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
25 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
02 Feb 2012 | TM01 | Termination of appointment of Paul Markovitz as a director | |
02 Feb 2012 | AP01 | Appointment of Mrs Rochelle Markovitz as a director | |
13 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
27 Jun 2011 | AD01 | Registered office address changed from Suite 3 85 New Cavendish Street London W1W 6XD on 27 June 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Jul 2010 | CH03 | Secretary's details changed for Mr Brian Colin Markovitz on 1 July 2010 |