- Company Overview for MANOR MARINE UK LIMITED (02590501)
- Filing history for MANOR MARINE UK LIMITED (02590501)
- People for MANOR MARINE UK LIMITED (02590501)
- Charges for MANOR MARINE UK LIMITED (02590501)
- Registers for MANOR MARINE UK LIMITED (02590501)
- More for MANOR MARINE UK LIMITED (02590501)
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) |
---|---|---|---|
16 Nov 2020 | AD02 | Register inspection address has been changed to Unity Chambers 34 High East Street Dorchester DT1 1HA | |
21 Mar 2020 | MR04 | Satisfaction of charge 025905010006 in part | |
21 Mar 2020 | MR04 | Satisfaction of charge 025905010004 in part | |
20 Mar 2020 | MR01 | Registration of charge 025905010007, created on 18 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
09 Oct 2019 | MA | Memorandum and Articles of Association | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | AD01 | Registered office address changed from Manor Offices Building 614 Portland Port, Castletown Portland Dorset DT5 1PB United Kingdom to Manor Offices Portland Port Business Centre Castletown Portland Dorset DT5 1PB on 1 October 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset, DT1 1HA to Manor Offices Building 614 Portland Port, Castletown Portland Dorset DT5 1PB on 30 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of John Tye as a director on 13 September 2019 | |
24 Sep 2019 | MR01 | Registration of charge 025905010006, created on 13 September 2019 | |
23 Sep 2019 | MR01 | Registration of charge 025905010005, created on 13 September 2019 | |
20 Sep 2019 | MR01 | Registration of charge 025905010004, created on 13 September 2019 | |
04 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
09 Jul 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
01 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
29 Dec 2017 | PSC07 | Cessation of Sonia Tye as a person with significant control on 30 November 2017 | |
29 Dec 2017 | PSC07 | Cessation of John Tye as a person with significant control on 30 November 2017 | |
29 Dec 2017 | PSC02 | Notification of Manor Renewable Energy Limited as a person with significant control on 30 November 2017 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2017 | AP01 | Appointment of Mr Toby Mead as a director on 11 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Eric William Briar as a director on 11 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Sonia Tye as a director on 11 December 2017 |