Advanced company searchLink opens in new window

21 MANRESA LIMITED

Company number 05315449

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)
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 AD01 Registered office address changed from 68 Hammersmith Road London W14 8YW to Portsoken House 155-157 Minories London EC3N 1LJ on 19 March 2018
08 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with updates
01 Nov 2017 CH01 Director's details changed for Mr Lochner Giuliano on 1 November 2017
23 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Oct 2017 AP01 Appointment of Mr Steven Pariente as a director on 12 October 2017
04 Oct 2017 TM01 Termination of appointment of Celina Midelfart as a director on 4 October 2017
21 Feb 2017 CS01 Confirmation statement made on 17 December 2016 with updates
21 Feb 2017 TM01 Termination of appointment of Stephen Michael Solomons as a director on 20 February 2017
21 Feb 2017 TM01 Termination of appointment of John Thompson Dorrance as a director on 21 February 2017
29 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
27 Sep 2016 AP01 Appointment of Mr Lochner Giuliano as a director on 27 September 2016
22 Sep 2016 AP01 Appointment of Mr Toby James Carson Parker as a director on 22 September 2016
22 Sep 2016 AP01 Appointment of Mr Tor Olav Troim as a director on 22 September 2016
22 Sep 2016 AP01 Appointment of Mr John Thompson Dorrance as a director on 22 September 2016
05 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15
05 Jan 2016 AD01 Registered office address changed from 21 Manresa Road London SW3 6LZ to 68 Hammersmith Road London W14 8YW on 5 January 2016
20 Oct 2015 TM01 Termination of appointment of Julian Michael Simmonds as a director on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Gillian Simmonds as a director on 20 October 2015
20 Oct 2015 TM02 Termination of appointment of Gillian Simmonds as a secretary on 20 October 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 AP01 Appointment of Ms Celina Midelfart as a director on 2 February 2015
03 Feb 2015 TM01 Termination of appointment of Graham Clempson as a director on 2 February 2015
30 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 15
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013