- Company Overview for MANOR HOUSE DEVELOPMENTS LTD (13265106)
- Filing history for MANOR HOUSE DEVELOPMENTS LTD (13265106)
- People for MANOR HOUSE DEVELOPMENTS LTD (13265106)
- More for MANOR HOUSE DEVELOPMENTS LTD (13265106)
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
|
|
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
Statement of capital on 2021-03-15
|