MANOR STREET BERKHAMSTED MANAGEMENT LIMITED
Company number 07571567
- Company Overview for MANOR STREET BERKHAMSTED MANAGEMENT LIMITED (07571567)
- Filing history for MANOR STREET BERKHAMSTED MANAGEMENT LIMITED (07571567)
- People for MANOR STREET BERKHAMSTED MANAGEMENT LIMITED (07571567)
- More for MANOR STREET BERKHAMSTED MANAGEMENT LIMITED (07571567)
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 |