Advanced company searchLink opens in new window

MANORPARK DESIGNS LTD

Company number 07575250

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)
01 Jun 2016 AD01 Registered office address changed from Snape Castle Barn Snape Bedale North Yorkshrie DL8 2TJ to Unit 6 Highfield Business Park Kearsley Road Ripon North Yorkshire HG4 2RN on 1 June 2016
31 May 2016 CH01 Director's details changed for Mr Stephen Charles Hagues on 23 March 2016
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
17 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mr Stephen Charles Hagues on 1 March 2013
19 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
16 Jan 2012 AP01 Appointment of Mr Stephen Charles Hagues as a director
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
13 Apr 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 April 2011
23 Mar 2011 NEWINC Incorporation