- Company Overview for MANOR LIVING LIMITED (10890101)
- Filing history for MANOR LIVING LIMITED (10890101)
- People for MANOR LIVING LIMITED (10890101)
- More for MANOR LIVING LIMITED (10890101)
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 Apr 2024 | TM01 | Termination of appointment of Susan Penny Anne Akrill as a director on 11 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Mark Andrew Bailey as a director on 11 April 2024 | |
26 Mar 2024 | AP01 | Appointment of Mrs Susan Penny Anne Akrill as a director on 26 March 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
31 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 July 2023 | |
24 Jul 2023 | CS01 |
Confirmation statement made on 24 July 2023 with updates
|
|
14 Jul 2023 | PSC01 | Notification of Philip Robert Akrill as a person with significant control on 1 January 2023 | |
14 Jul 2023 | PSC07 | Cessation of Susan Penny Anne Akrill as a person with significant control on 1 January 2023 | |
12 Jul 2023 | AA | Unaudited abridged accounts made up to 29 June 2023 | |
06 Jul 2023 | CERTNM |
Company name changed humph boilers LIMITED\certificate issued on 06/07/23
|
|
17 Mar 2023 | AA | Unaudited abridged accounts made up to 29 June 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
10 Aug 2022 | AAMD | Amended total exemption full accounts made up to 29 June 2021 | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 29 June 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
11 Aug 2021 | AD01 | Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 | |
22 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2021 to 29 June 2021 | |
26 May 2021 | AD01 | Registered office address changed from 1 Parliament Street Hull HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 | |
10 May 2021 | AP01 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 | |
10 May 2021 | AP01 | Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Duncan Gilmour as a director on 30 March 2021 | |
10 May 2021 | PSC07 | Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
24 Jul 2020 | AD01 | Registered office address changed from 11 Masons Arms Mews Mayfair London W1S 1NX England to 1 Parliament Street Hull HU1 2AS on 24 July 2020 |