Advanced company searchLink opens in new window

MANOR FIELDS (SOUTHBOROUGH) MANAGEMENT COMPANY LIMITED

Company number 05064646

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
04 Jan 2024 AP04 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 3 January 2024
04 Jan 2024 AD01 Registered office address changed from C/O Concept Property Management Limited Suite 7, Phoenix House, Redhill Aeodrome Kings Mill Lane Redhill Surrey RH15 5JY United Kingdom to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 4 January 2024
03 Jan 2024 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Concept Property Management Limited Suite 7, Phoenix House, Redhill Aeodrome Kings Mill Lane Redhill Surrey RH15 5JY on 3 January 2024
03 Jan 2024 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 31 December 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
05 Mar 2023 AA Micro company accounts made up to 31 December 2022
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
24 Aug 2022 AA Micro company accounts made up to 31 December 2021
28 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
01 Feb 2021 AP01 Appointment of Mr Desmond William Joyner as a director on 22 January 2021
31 Dec 2020 TM01 Termination of appointment of Derek John Blake as a director on 31 December 2020
31 Dec 2020 CH01 Director's details changed for Derek John Blake on 21 April 2020
05 Jun 2020 AA Micro company accounts made up to 31 December 2019
28 Apr 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020
28 Apr 2020 TM02 Termination of appointment of Peter Ballam as a secretary on 21 April 2020
28 Apr 2020 AD01 Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020
19 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
02 Jul 2018 TM01 Termination of appointment of Anthony John Bentley as a director on 26 June 2018