Advanced company searchLink opens in new window

MANOR DEVELOPMENTS (HAMPSHIRE) LIMITED

Company number 09017273

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)
23 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with updates
15 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
04 Aug 2023 TM01 Termination of appointment of Timothy Harmer as a director on 4 August 2023
24 May 2023 AA Total exemption full accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
31 Mar 2023 CH01 Director's details changed for Mr Timothy Harmer on 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
20 Sep 2022 AD01 Registered office address changed from C/O Hatch Accountancy Ltd 19 Admirals Wharf Lower Canal Walk Southampton Hampshire SO14 3JQ United Kingdom to 118 Hursley Road Chandler's Ford Eastleigh SO53 1JB on 20 September 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
01 Apr 2022 AP01 Appointment of Mr Timothy Harmer as a director on 1 April 2022
28 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 30 April 2020
14 Jan 2021 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to C/O Hatch Accountancy Ltd 19 Admirals Wharf Lower Canal Walk Southampton Hampshire SO14 3JQ on 14 January 2021
16 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
16 Jun 2020 TM01 Termination of appointment of Christopher John Hobbs as a director on 13 June 2020
16 Jun 2020 TM01 Termination of appointment of Susan Melanie Hobbs as a director on 13 June 2020
11 Jun 2020 PSC07 Cessation of Susan Melanie Hobbs as a person with significant control on 11 June 2020
11 Jun 2020 PSC01 Notification of Ryan Larry Purchase as a person with significant control on 11 June 2020
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 30 April 2018