THE OLD MANOR HOUSE ESTATE LIMITED
Company number 07130905
- Company Overview for THE OLD MANOR HOUSE ESTATE LIMITED (07130905)
- Filing history for THE OLD MANOR HOUSE ESTATE LIMITED (07130905)
- People for THE OLD MANOR HOUSE ESTATE LIMITED (07130905)
- More for THE OLD MANOR HOUSE ESTATE LIMITED (07130905)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
30 Sep 2021 | PSC01 | Notification of Mark Anthony Sheehan as a person with significant control on 6 April 2016 | |
30 Sep 2021 | TM01 | Termination of appointment of George Raymond Gittins as a director on 31 August 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of David Julian Michael Choat as a director on 1 December 2017 | |
30 Sep 2021 | PSC04 | Change of details for Mr Mark David Franklin Cody as a person with significant control on 31 August 2021 | |
30 Sep 2021 | PSC07 | Cessation of David Julian Michael Choat as a person with significant control on 1 December 2017 | |
30 Sep 2021 | PSC07 | Cessation of George Raymond Gittins as a person with significant control on 31 August 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Mark David Franklin Cody as a director on 6 August 2017 | |
08 Aug 2017 | PSC01 | Notification of Mark Anthony Trevor Sheehan as a person with significant control on 20 April 2016 | |
08 Aug 2017 | TM01 | Termination of appointment of Peter Anthony William Stephen Blake-Davies as a director on 15 January 2015 |