- Company Overview for MANOR HOUSE FOREST NURSERY LIMITED (07233728)
- Filing history for MANOR HOUSE FOREST NURSERY LIMITED (07233728)
- People for MANOR HOUSE FOREST NURSERY LIMITED (07233728)
- More for MANOR HOUSE FOREST NURSERY LIMITED (07233728)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2023 | DS01 | Application to strike the company off the register | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
23 May 2022 | CERTNM |
Company name changed manor house forest school\certificate issued on 23/05/22
|
|
23 May 2022 | CONNOT | Change of name notice | |
11 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 May 2020 | PSC04 | Change of details for Mr Sean Patrick Sheerin as a person with significant control on 6 April 2016 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
06 May 2020 | PSC04 | Change of details for Mrs Jayne Ellen Sheerin as a person with significant control on 6 April 2016 | |
06 May 2020 | CH01 | Director's details changed for Sean Patrick Sheerin on 9 April 2019 | |
06 May 2020 | PSC04 | Change of details for Mr Sean Patrick Sheerin as a person with significant control on 9 April 2019 | |
06 May 2020 | CH01 | Director's details changed for Jayne Hodgson on 9 April 2019 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 8a Alfred Square Deal Kent CT14 6LU to Manor House Hartsdown Park Hartsdown Road Margate CT9 5QX on 5 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2017 | CS01 | Confirmation statement made on 23 April 2017 with no updates |