Advanced company searchLink opens in new window

MANOR HOUSE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 07203434

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 2012 TM01 Termination of appointment of Deepak Patel as a director
21 Nov 2012 TM01 Termination of appointment of Murji Halai as a director
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
09 Aug 2012 AD01 Registered office address changed from Unit 1 Manor House Business Park 97 Manor Farm Road Alperton Wembley HA0 1BN on 9 August 2012
09 Aug 2012 TM01 Termination of appointment of Andrew Stranks as a director
09 Aug 2012 AP01 Appointment of Mr Murji Manji Halai as a director
09 Aug 2012 TM01 Termination of appointment of Paul Hanel as a director
09 Aug 2012 AP01 Appointment of Mr Deepak Patel as a director
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 9.00
23 May 2012 AP01 Appointment of Mr Murji Manji Halai as a director
23 May 2012 AP01 Appointment of Dipak Lalji Patel as a director
16 May 2012 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 16 May 2012
16 May 2012 TM01 Termination of appointment of Paul Hanel as a director
16 May 2012 TM01 Termination of appointment of Andrew Stranks as a director
16 May 2012 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 7
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 6
23 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
16 May 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 4
21 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 09/04/2010
19 Apr 2010 AP01 Appointment of Paul James Hanel as a director
16 Apr 2010 AP01 Appointment of Andrew Stranks as a director
16 Apr 2010 TM01 Termination of appointment of John King as a director