- Company Overview for MANORPRESS PROPERTIES LIMITED (04129587)
- Filing history for MANORPRESS PROPERTIES LIMITED (04129587)
- People for MANORPRESS PROPERTIES LIMITED (04129587)
- Charges for MANORPRESS PROPERTIES LIMITED (04129587)
- More for MANORPRESS PROPERTIES LIMITED (04129587)
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 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
20 Sep 2014 | MR01 | Registration of charge 041295870019, created on 12 September 2014 | |
18 Jul 2014 | MR01 | Registration of charge 041295870018, created on 18 July 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
16 Oct 2013 | MR01 | Registration of charge 041295870017 | |
21 Aug 2013 | MR01 |
Registration of charge 041295870016
|
|
03 Jul 2013 | TM01 | Termination of appointment of Ian Davies as a director | |
03 Jul 2013 | AP01 | Appointment of Mr Peter Harry Godfrey as a director | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | AD01 | Registered office address changed from 70 Charlotte St London W1T 4QG on 2 January 2013 | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |