- Company Overview for MANOR EXECUTIVE SUITES LIMITED (SC084765)
- Filing history for MANOR EXECUTIVE SUITES LIMITED (SC084765)
- People for MANOR EXECUTIVE SUITES LIMITED (SC084765)
- Charges for MANOR EXECUTIVE SUITES LIMITED (SC084765)
- More for MANOR EXECUTIVE SUITES LIMITED (SC084765)
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) |
---|---|---|---|
14 Mar 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 | |
14 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
14 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 13 | |
14 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 12 | |
21 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
11 Dec 2012 | SH02 | Sub-division of shares on 26 November 2012 | |
07 Dec 2012 | TM01 | Termination of appointment of Marie-Therese Rennie as a director | |
16 Nov 2012 | AA | Accounts for a small company made up to 31 July 2012 | |
25 Apr 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
05 May 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
13 May 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
12 Feb 2010 | AD02 | Register inspection address has been changed | |
11 Feb 2010 | CH01 | Director's details changed for Mr Samuel David Crabb on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Marie-Therese Rennie on 1 October 2009 | |
11 Feb 2010 | CH03 | Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Penelope Joan Rennie on 1 October 2009 | |
31 Jul 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/07/2009 | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY | |
21 May 2009 | AA | Accounts for a small company made up to 29 February 2008 | |
21 May 2009 | 288b | Appointment terminated secretary marie-therese rennie | |
21 May 2009 | 288a | Secretary appointed samuel david crabb | |
08 Apr 2009 | 363a | Return made up to 29/12/08; full list of members |