MANOR COTTAGES PROPERTY SERVICES LIMITED
Company number 07675654
- Company Overview for MANOR COTTAGES PROPERTY SERVICES LIMITED (07675654)
- Filing history for MANOR COTTAGES PROPERTY SERVICES LIMITED (07675654)
- People for MANOR COTTAGES PROPERTY SERVICES LIMITED (07675654)
- Charges for MANOR COTTAGES PROPERTY SERVICES LIMITED (07675654)
- Registers for MANOR COTTAGES PROPERTY SERVICES LIMITED (07675654)
- More for MANOR COTTAGES PROPERTY SERVICES LIMITED (07675654)
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
|
|
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 |