Advanced company searchLink opens in new window

MANOR COTTAGES PROPERTY SERVICES LIMITED

Company number 07675654

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)
24 Jul 2020 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020
08 Jul 2020 AA Full accounts made up to 30 September 2019
06 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
14 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2020 MR01 Registration of charge 076756540001, created on 24 January 2020
25 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
25 Jul 2019 AD03 Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
25 Jul 2019 AD02 Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
05 Jul 2019 AA Full accounts made up to 30 September 2018
14 Aug 2018 AP03 Appointment of Mr Simon Taylor as a secretary on 3 August 2018
09 Aug 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 September 2018
08 Aug 2018 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to One St Peter's Square Manchester M2 3DE on 8 August 2018
08 Aug 2018 AP01 Appointment of Mr Michael Graham as a director on 3 August 2018
08 Aug 2018 AP01 Appointment of Mr Graham Donoghue as a director on 3 August 2018
08 Aug 2018 TM02 Termination of appointment of Jane Alison Nen Blakesley-Grimes as a secretary on 3 August 2018
08 Aug 2018 TM01 Termination of appointment of Christopher Blakesley-Grimes as a director on 3 August 2018
08 Aug 2018 TM01 Termination of appointment of Jane Alison Nen Blakesley-Grimes as a director on 3 August 2018
08 Aug 2018 PSC02 Notification of Sykes Cottages Ltd as a person with significant control on 3 August 2018
08 Aug 2018 PSC07 Cessation of Jane Alison Nen Blakesley-Grimes as a person with significant control on 3 August 2018
08 Aug 2018 PSC07 Cessation of Christopher Blakesley-Grimes as a person with significant control on 3 August 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
14 May 2018 PSC04 Change of details for Mr Christopher Blakesley Grimes as a person with significant control on 9 January 2018
14 May 2018 CH01 Director's details changed for Mr Christopher Blakesley Grimes on 9 January 2018
14 May 2018 PSC04 Change of details for Mrs Jane Alison Nen Blakesley Grimes as a person with significant control on 9 January 2018