- Company Overview for MANOR ASSET (HOTEL) LIMITED (07765428)
- Filing history for MANOR ASSET (HOTEL) LIMITED (07765428)
- People for MANOR ASSET (HOTEL) LIMITED (07765428)
- More for MANOR ASSET (HOTEL) LIMITED (07765428)
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) |
---|---|---|---|
07 Aug 2013 | AD01 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 | |
04 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
10 Dec 2012 | AP01 | Appointment of Mark Andrew Bailey as a director | |
03 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
21 Aug 2012 | AP01 | Appointment of Mr John Barnes as a director | |
20 Apr 2012 | AP04 | Appointment of Imco Secretary Limited as a secretary | |
20 Apr 2012 | AD01 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 20 April 2012 | |
20 Apr 2012 | AP01 | Appointment of Mr William Henry Addy as a director | |
20 Apr 2012 | AP01 | Appointment of Mrs Susan Penny Anne Akrill as a director | |
20 Apr 2012 | AP01 | Appointment of Mr David Hilaire Rix as a director | |
20 Apr 2012 | AP01 | Appointment of Mr Robert Shales Lane as a director | |
01 Feb 2012 | AD01 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 | |
23 Nov 2011 | AD01 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 23 November 2011 | |
07 Sep 2011 | TM01 | Termination of appointment of Clifford Wing as a director | |
07 Sep 2011 | NEWINC | Incorporation |