Advanced company searchLink opens in new window

MANISHA PATEL LTD

Company number 06111050

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)
02 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Miss Manisha Patel on 6 January 2011
11 Jan 2011 CH03 Secretary's details changed for Miss Manisha Patel on 6 January 2011
11 Jan 2011 AD01 Registered office address changed from 5 Yewlands Avenue Fulwood Preston Lancashire PR2 9QR on 11 January 2011
31 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
31 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
03 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Miss Manisha Patel on 3 March 2010
28 Sep 2009 288a Secretary appointed miss manisha patel
04 Sep 2009 363a Return made up to 16/02/09; full list of members
01 Sep 2009 287 Registered office changed on 01/09/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
20 Feb 2008 363a Return made up to 16/02/08; full list of members
19 Apr 2007 288a New director appointed
19 Apr 2007 288b Director resigned
15 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
09 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Feb 2007 NEWINC Incorporation