Advanced company searchLink opens in new window

MANOR ASSET (HOTEL) LIMITED

Company number 07765428

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)
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