MANLEY WOOD (HAMWORTHY) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03475536 |
Category | |
Incorporated | 03 Dec 1997 |
Age | 26 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MANLEY WOOD (HAMWORTHY) MANAGEMENT COMPANY LIMITED is an active with number 03475536. It was incorporated 26 years, 4 months, 26 days ago, on 03 December 1997. The company address is Hawthorn House Hawthorn House, Bournemouth, BH8 8NF, Dorset.
Company Fillings
Accounts with accounts type dormant
Date: 08 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-11
Officer name: Mrs Jane Thomas
Documents
Termination director company with name termination date
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-12
Officer name: Angela Mary Ackland
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-17
Officer name: Jane Thomas
Documents
Appoint person director company with name date
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katie Hatchard
Appointment date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Appoint corporate secretary company with name date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-02-04
Officer name: Burns Property Management & Lettings Limited
Documents
Termination secretary company with name termination date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-04
Officer name: Caroline Kelleway
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Dinham
Termination date: 2018-09-11
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-11
Officer name: Lucy Victoria Short
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-03
Officer name: Mrs Jane Thomas
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Mary Ackland
Appointment date: 2017-10-03
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Dinham
Appointment date: 2016-09-29
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alisa Louise Watson
Termination date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 04 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucy Victoria Short
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cherry Bailey
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Ailes
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Szeto
Documents
Annual return company with made up date no member list
Date: 05 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alisa Louise Watson
Documents
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cherry Bailey
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Taylor
Documents
Annual return company with made up date no member list
Date: 06 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 06 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Taylor
Change date: 2010-12-03
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Ailes
Change date: 2010-12-03
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-10
Officer name: Gillian Hayde
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Ailes
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Taylor
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Gillian Hayde
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/12/08
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed gillian hayde
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/12/07
Documents
Accounts with accounts type total exemption full
Date: 18 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/12/06
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/12/05
Documents
Accounts with accounts type total exemption full
Date: 24 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/12/04
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2004
Category: Address
Type: 287
Description: Registered office changed on 17/05/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/12/03
Documents
Accounts with accounts type full
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/12/02
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/12/01
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 May 2001
Category: Address
Type: 287
Description: Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/12/00
Documents
Accounts with accounts type full
Date: 05 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/12/99
Documents
Accounts with accounts type full
Date: 27 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/12/98
Documents
Some Companies
105 REEPHAM ROAD,NORWICH,NR6 5AB
Number: | 10946900 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A,LONDON,W5 5RJ
Number: | 09407363 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
IMPAX NEW ENERGY INVESTORS III-B LP
7TH FLOOR,LONDON,SW1Y 4AJ
Number: | LP017245 |
Status: | ACTIVE |
Category: | Limited Partnership |
NORTHVALE KORTING,LEICESTER,LE4 7ST
Number: | 02091066 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERATON ELECTRIFICATION SERVICES LIMITED
15 HATCH LANE,LONDON,E4 6LP
Number: | 09527981 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBER PAINT SOLUTIONS LIMITED
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 08727241 |
Status: | ACTIVE |
Category: | Private Limited Company |