- Company Overview for MANOR WAY FINANCE LTD (06501978)
- Filing history for MANOR WAY FINANCE LTD (06501978)
- People for MANOR WAY FINANCE LTD (06501978)
- Charges for MANOR WAY FINANCE LTD (06501978)
- More for MANOR WAY FINANCE LTD (06501978)
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
|
|
18 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
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 |