- Company Overview for MANOR OPTICAL CO. LIMITED (00692449)
- Filing history for MANOR OPTICAL CO. LIMITED (00692449)
- People for MANOR OPTICAL CO. LIMITED (00692449)
- Charges for MANOR OPTICAL CO. LIMITED (00692449)
- More for MANOR OPTICAL CO. LIMITED (00692449)
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) |
---|---|---|---|
23 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
20 Dec 2023 | PSC01 | Notification of James Alexander Smith as a person with significant control on 8 November 2023 | |
20 Dec 2023 | PSC01 | Notification of Nigel Smith as a person with significant control on 8 November 2023 | |
20 Dec 2023 | PSC07 | Cessation of James Hanbury Smith as a person with significant control on 8 November 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Manor House Dudley Road Hasleowen West Midlands B63 4LS to Manor House Dudley Road Halesowen West Midlands B63 3LS on 23 September 2022 | |
21 Sep 2022 | PSC04 | Change of details for Mr James Hanbury Smith as a person with significant control on 13 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of James Hanbury Smith as a director on 13 September 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
07 Jul 2022 | PSC04 | Change of details for Mr James Hanbury Smith as a person with significant control on 8 October 2021 | |
06 Jul 2022 | PSC04 | Change of details for Mr James Hanbury Smith as a person with significant control on 8 October 2021 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
27 Jul 2020 | TM01 | Termination of appointment of Merralyn Patricia Smith as a director on 5 July 2020 | |
27 Jul 2020 | TM02 | Termination of appointment of Merralyn Patricia Smith as a secretary on 5 July 2020 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
18 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2019 | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 |