MANOR LANE FELTHAM MANAGEMENT COMPANY LIMITED
Company number 13875972
- Company Overview for MANOR LANE FELTHAM MANAGEMENT COMPANY LIMITED (13875972)
- Filing history for MANOR LANE FELTHAM MANAGEMENT COMPANY LIMITED (13875972)
- People for MANOR LANE FELTHAM MANAGEMENT COMPANY LIMITED (13875972)
- More for MANOR LANE FELTHAM MANAGEMENT COMPANY LIMITED (13875972)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
27 Nov 2024 | TM01 | Termination of appointment of Suzanne Michele Aplin as a director on 27 November 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Peter Gore as a director on 27 November 2024 | |
27 Nov 2024 | AP01 | Appointment of Ms Rosanne Elizabeth Cox as a director on 27 November 2024 | |
15 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Feb 2024 | AP04 | Appointment of Rosetree Estates Limited as a secretary on 19 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU England to 114-116 Fore Street Hertford Herts SG14 1AJ on 20 February 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
31 Jan 2024 | TM01 | Termination of appointment of Steven Michael Alan Truman as a director on 29 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Andrew John Spalton as a director on 29 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Mr Peter Gore as a director on 29 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Ms Suzanne Michele Aplin as a director on 29 January 2024 | |
31 Jan 2024 | TM02 | Termination of appointment of Andrew John Spalton as a secretary on 29 January 2024 | |
31 Jan 2024 | PSC02 | Notification of Weston Homes Plc as a person with significant control on 27 January 2022 | |
31 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from C/O Lrm 9a Macklin Street London WC2B 5NE England to The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU on 31 January 2024 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
08 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
08 Dec 2022 | AP01 | Appointment of Mr Steven Michael Alan Truman as a director on 22 November 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Mark Alan Williams as a director on 22 November 2022 | |
08 Dec 2022 | PSC07 | Cessation of Mark Alan Williams as a person with significant control on 22 November 2022 | |
08 Dec 2022 | PSC07 | Cessation of Andrew John Spalton as a person with significant control on 22 November 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU United Kingdom to C/O Lrm 9a Macklin Street London WC2B 5NE on 7 December 2022 | |
01 Dec 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 31 December 2022 |