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)
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
  • GBP 14
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
  • GBP 14
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