Advanced company searchLink opens in new window

1 MANOR DRIVE MANAGEMENT LIMITED

Company number 02175660

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)
15 Nov 2013 TM01 Termination of appointment of Elizabeth Bolton as a director
21 Oct 2013 AP01 Appointment of Mr Ian Edward Harris as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
15 Jan 2013 TM01 Termination of appointment of Suhail Thabet as a director
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 AD02 Register inspection address has been changed from C/O C/O Ca Solutions Ltd 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom
22 Dec 2012 AD04 Register(s) moved to registered office address
13 Dec 2012 AD01 Registered office address changed from , C/O C/O Ca Solutions Ltd, 2nd Floor St James House, 9-15 st. James Road, Surbiton, Surrey, KT6 4QH, United Kingdom on 13 December 2012
27 Nov 2012 TM02 Termination of appointment of Elliott Mcauliffe as a secretary
22 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
21 Jul 2011 AD02 Register inspection address has been changed from C/O Ca Solutions Ltd 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH
21 Jul 2011 AP01 Appointment of Miss Elizabeth Anne Bolton as a director
21 Jul 2011 AD01 Registered office address changed from , 9-15 st James Road, 2nd Floor St James, Surbiton, Surrey, KT6 4QH on 21 July 2011
20 Jul 2011 CH03 Secretary's details changed for Elliott Mcauliffe on 1 July 2011
02 Jul 2011 TM01 Termination of appointment of Elliott Mcauliffe as a director
02 Jul 2011 CH01 Director's details changed for Ronald David Haller Williams on 1 July 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
09 Sep 2010 AD03 Register(s) moved to registered inspection location
09 Sep 2010 AD02 Register inspection address has been changed
09 Sep 2010 CH01 Director's details changed for Caroline Margaret O'neill on 24 July 2010
09 Sep 2010 CH01 Director's details changed for Elliott Mcauliffe on 24 July 2010