Advanced company searchLink opens in new window

MANOR PRIME SOUTH WEST LIMITED

Company number 10421575

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 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
15 Jul 2024 AA Micro company accounts made up to 31 October 2023
29 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Apr 2023 AD01 Registered office address changed from Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE England to Pier Suite, Manor House Manor Road Burnham-on-Sea TA8 2AS on 15 April 2023
17 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
27 Sep 2021 TM01 Termination of appointment of Manor House Consultants Limited as a director on 27 September 2021
28 Apr 2021 AD01 Registered office address changed from Manor House Manor Road Burnham-on-Sea Somerset TA8 2AS United Kingdom to Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE on 28 April 2021
19 Mar 2021 AA Micro company accounts made up to 31 October 2020
19 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
29 Jun 2020 PSC01 Notification of Robert William Parr as a person with significant control on 1 June 2020
22 Jun 2020 PSC07 Cessation of Robert William Parr as a person with significant control on 12 June 2020
22 Jun 2020 AP01 Appointment of Manor House Consultants Limited as a director on 12 June 2020
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-12
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 October 2018
15 Jan 2019 TM01 Termination of appointment of Mark Andrew Woods as a director on 12 January 2019
15 Jan 2019 TM02 Termination of appointment of Mark Andrew Woods as a secretary on 12 January 2019
18 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates