Advanced company searchLink opens in new window

MANOR STREET BERKHAMSTED MANAGEMENT LIMITED

Company number 07571567

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)
16 Oct 2024 AA Micro company accounts made up to 30 June 2024
01 May 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
05 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
02 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Feb 2023 TM01 Termination of appointment of Joanna Louise Jacques as a director on 4 November 2022
03 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
03 May 2022 TM01 Termination of appointment of Alison Cecilia Margaret Mansfield as a director on 1 December 2021
20 Dec 2021 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with updates
18 Jun 2021 CH01 Director's details changed for Mr Martin Pytt Cooke on 21 March 2021
15 Jun 2021 CH01 Director's details changed for Mr Martyn Pytt Cooke on 21 March 2021
03 Feb 2021 CH01 Director's details changed for Mrs Lynda Joyce Brown on 2 February 2021
26 Jan 2021 AP01 Appointment of Mrs Lynda Joyce Brown as a director on 23 January 2021
26 Jan 2021 AP01 Appointment of Mrs Joanna Louise Jacques as a director on 23 January 2021
17 Dec 2020 TM01 Termination of appointment of Jane Jack as a director on 17 December 2020
17 Dec 2020 TM01 Termination of appointment of Emma Sanders as a director on 17 December 2020
22 Nov 2020 AA Micro company accounts made up to 30 June 2020
20 May 2020 AP01 Appointment of Mrs Alison Cecilia Margaret Mansfield as a director on 16 May 2020
29 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 30 June 2019
29 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
22 Feb 2019 AA Micro company accounts made up to 30 June 2018
19 Dec 2018 AD01 Registered office address changed from 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB to The Deck House Trowley Hill Road Flamstead St. Albans AL3 8DS on 19 December 2018
30 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates