- Company Overview for 21 MANRESA LIMITED (05315449)
- Filing history for 21 MANRESA LIMITED (05315449)
- People for 21 MANRESA LIMITED (05315449)
- More for 21 MANRESA LIMITED (05315449)
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
|
|
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
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |