Advanced company searchLink opens in new window

MANOR WAY FINANCE LTD

Company number 06501978

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 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middx HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015
26 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
18 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
02 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
15 May 2013 MR01 Registration of charge 065019780001
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
09 May 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Jonathan Rubins on 7 January 2012
09 May 2012 CH03 Secretary's details changed for Robert Jeffrey Piper on 7 January 2012
25 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Feb 2011 CH03 Secretary's details changed for Robert Jeffrey Piper on 21 May 2010
21 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Jonathan Rubins on 21 May 2010
12 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
03 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
12 Nov 2009 CH01 Director's details changed
12 Nov 2009 CH01 Director's details changed for Jonathan Rubins on 1 October 2009
12 May 2009 363a Return made up to 12/02/09; full list of members
11 May 2009 88(2) Ad 22/04/08\gbp si 4@1=4\gbp ic 1/5\
03 Dec 2008 225 Accounting reference date extended from 28/02/2009 to 31/07/2009
23 Oct 2008 288a Secretary appointed robert jeffrey piper
23 Oct 2008 288b Appointment terminated secretary claire fisk
17 Apr 2008 CERTNM Company name changed factbase LIMITED\certificate issued on 22/04/08