- Company Overview for MANOR MANAGEMENT COMPANY LIMITED (02405495)
- Filing history for MANOR MANAGEMENT COMPANY LIMITED (02405495)
- People for MANOR MANAGEMENT COMPANY LIMITED (02405495)
- More for MANOR MANAGEMENT COMPANY LIMITED (02405495)
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) |
---|---|---|---|
02 Oct 2018 | AD01 | Registered office address changed from World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow Hounslow TW6 2SF England to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 | |
05 Jul 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
03 Apr 2018 | CH01 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Carlton Jeffrey Brown on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Surinder Arora Surinder Arora on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Sanjay Arora on 22 March 2018 | |
22 Mar 2018 | CH03 | Secretary's details changed for Sanjay Arora on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Sanjay Arora on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Surinder Arora Surinder Arora on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Carlton Jeffrey Brown on 22 March 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
31 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | AD01 | Registered office address changed from One Curzon Street London W1J 5HD to World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow Hounslow TW6 2SF on 13 March 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of Roy Carter as a secretary on 8 March 2017 | |
10 Mar 2017 | AP03 | Appointment of Sanjay Arora as a secretary on 8 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Carlton Jeffrey Brown as a director on 8 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Sanjay Arora as a director on 8 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Surinder Arora Surinder Arora as a director on 8 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Charlotte Soloman as a director on 8 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Gary William Player as a director on 8 March 2017 | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 |