Advanced company searchLink opens in new window

MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED

Company number 04092660

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
15 Aug 2023 CH01 Director's details changed for Mrs Kathleen Martha Mcdougall on 15 August 2023
14 Aug 2023 CS01 Confirmation statement made on 16 June 2023 with updates
24 Feb 2023 AP01 Appointment of Mr Christopher Wright as a director on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Philip Azzopardi as a director on 22 February 2023
03 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
18 May 2022 AP01 Appointment of Mr Philip Azzopardi as a director on 18 May 2022
18 May 2022 TM01 Termination of appointment of Xavier Adrienne Michel Huguette Harry Van Der Donckt as a director on 18 May 2022
24 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 25 Chertsey Road ( First Floor0 Chobham Woking Surrey GU24 8PD on 16 April 2021
16 Apr 2021 AP04 Appointment of Falcor Management Ltd as a secretary on 23 March 2021
16 Apr 2021 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 16 March 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 AP04 Appointment of Prism Cosec Limited as a secretary on 1 January 2019
22 Aug 2019 TM02 Termination of appointment of Slc Registrars Limited as a secretary on 1 January 2019
22 Aug 2019 CH01 Director's details changed for Kathleen Martha Mcdougall on 1 January 2019
07 Aug 2019 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 7 August 2019