Advanced company searchLink opens in new window

MANOR LIVING LIMITED

Company number 10890101

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 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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/07/2023
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
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