Advanced company searchLink opens in new window

MANOR HOUSE DEVELOPMENTS LTD

Company number 13265106

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)
07 Oct 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
07 Oct 2024 AD01 Registered office address changed from 8 Matthews Road Matthews Road Amesbury Salisbury SP4 7UN England to 6 the Centurion Centre Castlegate Business Park Salisbury Wiltshire SP4 6QX on 7 October 2024
31 Jul 2024 AD01 Registered office address changed from 24-25 Barnack Business Centre Blakey Road Salisbury SP1 2LP England to 8 Matthews Road Matthews Road Amesbury Salisbury SP4 7UN on 31 July 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2024 AD01 Registered office address changed from PO Box SP4 6QX Unit 6 the Centurion Centre Castlegate Business Park Salisbury SP4 6QX England to 24-25 Barnack Business Centre Blakey Road Salisbury SP1 2LP on 28 March 2024
19 Feb 2024 AD01 Registered office address changed from PO Box SP4 6QX Unit 6 Unit 6, the Centurion Centre Castlegate Business Park Salisbury SP4 6QX England to PO Box SP4 6QX Unit 6 the Centurion Centre Castlegate Business Park Salisbury SP4 6QX on 19 February 2024
19 Feb 2024 AD01 Registered office address changed from 52-54 Winchester Street Salisbury SP1 1HG England to PO Box SP4 6QX Unit 6 Unit 6, the Centurion Centre Castlegate Business Park Salisbury SP4 6QX on 19 February 2024
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
17 Aug 2023 PSC04 Change of details for Brandon Mundy as a person with significant control on 3 July 2023
17 Aug 2023 PSC01 Notification of Graeme Mundy as a person with significant control on 3 July 2023
17 Aug 2023 AP01 Appointment of Mr Graeme Andrew Mundy as a director on 3 July 2023
05 Jul 2023 CH01 Director's details changed
04 Jul 2023 CERTNM Company name changed manor house building & development LTD\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-09
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
22 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from 52-54 52-54 Winchester Street Salisbury Wiltshire SP1 1HG England to 52-54 Winchester Street Salisbury SP1 1HG on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from Unit 6 Castlegate Business Park Salisbury Wiltshire SP4 6QX England to 52-54 Winchester Street Salisbury SP1 1HG on 14 February 2022
09 Feb 2022 AD01 Registered office address changed from 52-54 Winchester Street Salisbury Wiltshire SP1 1HG England to Unit 6 Castlegate Business Park Salisbury Wiltshire SP4 6QX on 9 February 2022
07 Jul 2021 AD01 Registered office address changed from The Buckman Building 43 Southampton Road Ringwood BH24 1HE England to 52-54 Winchester Street Salisbury Wiltshire SP1 1HG on 7 July 2021
16 Jun 2021 PSC04 Change of details for Brandon Mundy as a person with significant control on 21 May 2021
21 May 2021 TM01 Termination of appointment of Robert Miles Waters as a director on 21 May 2021
21 May 2021 AP01 Appointment of Mr Brandon Mundy as a director on 21 May 2021
21 May 2021 PSC07 Cessation of Robert Miles Waters as a person with significant control on 21 May 2021
15 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-15
  • GBP 2