Advanced company searchLink opens in new window

60 MANVILLE ROAD MANAGEMENT LIMITED

Company number 03681476

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)
23 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
24 Feb 2011 AP01 Appointment of Mr Chris Perryman as a director
24 Feb 2011 AP01 Appointment of Jess Miller as a director
24 Feb 2011 AP01 Appointment of Amy Mills as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/21
24 Feb 2011 TM01 Termination of appointment of Katharine Harris as a director
24 Feb 2011 TM01 Termination of appointment of Toby Nicholson as a director
24 Feb 2011 CH01 Director's details changed for Alice Rose Evans on 1 January 2010
24 Feb 2011 TM02 Termination of appointment of Katharine Harris as a secretary
24 Feb 2011 TM01 Termination of appointment of Enda Dunne as a director
24 Feb 2011 AP03 Appointment of Alice Rose Evans as a secretary
24 Feb 2011 AD01 Registered office address changed from C/O David Collins 60 Manville Road Flat 1 London SW17 8JL United Kingdom on 24 February 2011
11 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Alice Rose Evans on 31 December 2009
04 Mar 2010 CH01 Director's details changed for David John Hodsoll Collins on 31 December 2009
04 Mar 2010 AD01 Registered office address changed from Russell House Chippenham Park Chippenham Ely Cambridgeshire CB7 5PT on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Katharine Victoria Harris on 31 December 2009
04 Mar 2010 CH01 Director's details changed for Enda Dunne on 31 December 2009
31 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Mar 2009 288a Director appointed toby ian royds gordon nicholson
12 Mar 2009 288b Appointment terminated director charles newton
06 Jan 2009 363a Return made up to 10/12/08; full list of members
29 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007