Advanced company searchLink opens in new window

MANOR CHASE (GLOUCESTER ROAD) TUTSHILL MANAGEMENT COMPANY LIMITED

Company number 11089991

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)
20 Aug 2024 AA Micro company accounts made up to 30 November 2023
11 Jun 2024 AD01 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 June 2024
04 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 30 November 2022
28 Mar 2023 AP01 Appointment of Mrs Alexandra Baldwin as a director on 9 March 2023
17 Mar 2023 AP01 Appointment of Mr Michael Bill Hilliam as a director on 9 March 2023
17 Mar 2023 TM01 Termination of appointment of Nicholas Alexander Faulkner as a director on 9 March 2023
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
26 Oct 2022 PSC08 Notification of a person with significant control statement
26 Oct 2022 PSC07 Cessation of Bellway Homes Limited as a person with significant control on 25 October 2022
26 Oct 2022 TM01 Termination of appointment of Simon Anthony Hughes as a director on 25 October 2022
26 Oct 2022 TM01 Termination of appointment of Dominic Bate as a director on 25 October 2022
26 Oct 2022 TM01 Termination of appointment of Andrew Richard Backhouse as a director on 25 October 2022
26 Oct 2022 AD01 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 26 October 2022
26 Oct 2022 AP01 Appointment of Mr Nicholas Alexander Faulkner as a director on 25 October 2022
04 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
19 Oct 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Oct 2021 AD01 Registered office address changed from Building One Eastern Business Park St. Mellons Cardiff CF3 5EA Wales to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 19 October 2021
19 Oct 2021 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 19 October 2021
12 May 2021 AA Accounts for a dormant company made up to 30 November 2019
12 May 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
12 May 2021 RT01 Administrative restoration application
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off