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) |
---|---|---|---|
02 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 May 2017 | TM01 | Termination of appointment of Kelly Smith as a director on 1 May 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
10 Dec 2015 | AP01 | Appointment of Mrs Zoe Louise Vaughan as a director on 1 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mrs Emma Sanders as a director on 1 December 2015 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Martyn Pytt Cooke as a director on 1 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Daniel Peppet as a director on 31 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Paul Altobell as a director on 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB on 14 October 2014 | |
18 Sep 2014 | AP01 | Appointment of Mrs Kelly Smith as a director on 5 June 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Nicolas Sanders as a director on 20 June 2014 | |
01 Apr 2014 | AR01 | Annual return made up to 21 March 2014 with full list of shareholders | |
04 Feb 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
27 Nov 2012 | TM02 | Termination of appointment of Frank Peter Lever as a secretary on 19 November 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Richard Wiiliam James Hornby as a director on 19 November 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Frank Peter Lever as a director on 19 November 2012 | |
27 Nov 2012 | AP01 | Appointment of Paul Altobell as a director on 19 November 2012 | |
27 Nov 2012 | AP01 | Appointment of Jane Jack as a director on 19 November 2012 | |
27 Nov 2012 | AP01 | Appointment of Nicolas Sanders as a director on 19 November 2012 |