Advanced company searchLink opens in new window

MANORVALE ESTATES LIMITED

Company number 10176169

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
17 May 2022 CH01 Director's details changed for Mr Karim Virani on 10 May 2022
17 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
01 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
14 May 2018 PSC02 Notification of Cygnet Properties & Leisure Plc as a person with significant control on 20 January 2017
14 May 2018 PSC07 Cessation of Rahim Virani as a person with significant control on 27 January 2017
14 May 2018 PSC07 Cessation of Karim Virani Virani as a person with significant control on 27 January 2017
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
03 Mar 2017 AP03 Appointment of Paul Davis as a secretary on 20 January 2017
28 Feb 2017 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Crown House North Circular Road London NW10 7PN on 28 February 2017
28 Feb 2017 AP01 Appointment of Mr Karim Virani as a director on 20 January 2017
28 Feb 2017 AP01 Appointment of Mr Rahim Virani as a director on 20 January 2017
09 Feb 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
04 Aug 2016 TM01 Termination of appointment of Graham Michael Cowan as a director on 4 August 2016
12 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-12
  • GBP 1