MANOR ROAD INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 01470234 |
Category | Private Limited Company |
Incorporated | 31 Dec 1979 |
Age | 44 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MANOR ROAD INVESTMENTS LIMITED is an active private limited company with number 01470234. It was incorporated 44 years, 5 months, 1 day ago, on 31 December 1979. The company address is 5 High Green High Green 5 High Green High Green, Cambridge, CB22 5EG, England.
Company Fillings
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Change person director company with change date
Date: 25 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-24
Officer name: Mr Timothy Alexander Gillett
Documents
Change person director company with change date
Date: 25 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Basil Gillett
Change date: 2024-04-24
Documents
Resolution
Date: 25 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Feb 2024
Action Date: 23 Jan 2024
Category: Capital
Type: SH01
Capital : 54,202 GBP
Date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Cessation of a person with significant control
Date: 10 Jan 2023
Action Date: 13 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel David Gillett
Cessation date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel David Gillett
Termination date: 2022-04-13
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-29
Officer name: Mr Matthew Basil Gillett
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-11
Officer name: Mr Samuel David Gillett
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Change sail address company with old address new address
Date: 24 Jun 2019
Category: Address
Type: AD02
New address: 7 Gainsborough Road Sudbury CO10 2HT
Old address: 17 High Street Great Shelford Cambridge Cambs CB22 5EH England
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Timothy Alexander Gillett
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Samuel David Gillett
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Matthew Basil Gillett
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: 17 High Street Great Shelford Cambridge CB22 5EH
New address: 5 High Green High Green Great Shelford Cambridge CB22 5EG
Change date: 2017-04-12
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Alexander Gillett
Appointment date: 2017-04-01
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Samuel David Gillett
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 02 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Francis Gillett
Termination date: 2017-04-02
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 02 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alexander Gillett
Termination date: 2017-04-02
Documents
Termination secretary company with name termination date
Date: 12 Apr 2017
Action Date: 02 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-02
Officer name: David Alexander Gillett
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-17
Officer name: Mr Matthew Basil Gillett
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts amended with made up date
Date: 03 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Move registers to sail company
Date: 03 Jul 2012
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Address
Type: AD01
Old address: 17 High Street Great Shelford Cambridge Cambs CB22 5EH England
Change date: 2012-07-03
Documents
Change registered office address company with date old address
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-03
Old address: 6 Old Maltings R P Imray 135 Ditton Walk Cambridge Cambridgeshire CB5 8PY
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Penelope Francis Gillett
Change date: 2010-06-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david gillett / 01/01/2008
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from 17 high street great shelford cambridge CB22 5EH
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 25 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 25/04/06 from: longacre stapleford cambs CB2 5BX
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Legacy
Date: 18 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Apr 2001
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with accounts type full
Date: 17 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/99; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/97; full list of members
Documents
Legacy
Date: 29 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/97 to 31/03/97
Documents
Accounts with accounts type full
Date: 08 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 27 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/96; no change of members
Documents
Accounts with accounts type full
Date: 21 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 19 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/95; no change of members
Documents
Legacy
Date: 24 May 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Some Companies
COMPLETE SECURITY AND PROTECTION SERVICES LTD
14/16 MANCHESTER ROAD MANCHESTER ROAD,MANCHESTER,M21 9JG
Number: | 08723509 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL TECHNICAL SECURITY CONSULTANTS LIMITED
ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS
Number: | 08701702 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTOBELLO,WILLENHALL,WV13 3PW
Number: | 00253697 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ,102,ILFORD,IG1 4NH
Number: | 08119324 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG BARN COBHAM PARK ROAD,COBHAM,KT11 3NE
Number: | 07163894 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BERKELEY SQUARE,LONDON,W1J 5AZ
Number: | 10986975 |
Status: | ACTIVE |
Category: | Private Limited Company |