MANOR COURT RESIDENTS (STRETFORD) LIMITED
Status | ACTIVE |
Company No. | 03495533 |
Category | Private Limited Company |
Incorporated | 20 Jan 1998 |
Age | 26 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MANOR COURT RESIDENTS (STRETFORD) LIMITED is an active private limited company with number 03495533. It was incorporated 26 years, 3 months, 8 days ago, on 20 January 1998. The company address is C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England.
Company Fillings
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type dormant
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Old address: C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England
New address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG
Change date: 2023-01-05
Documents
Accounts with accounts type dormant
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 09 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Kathryn Leck
Termination date: 2022-01-09
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type dormant
Date: 03 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type dormant
Date: 02 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mr John Michael Barnes
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Miss Michelle Kathryn Leck
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Smith
Termination date: 2019-05-23
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Dulson
Appointment date: 2019-02-19
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-16
Officer name: Susan Jane Rowland
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change corporate secretary company with change date
Date: 31 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-07-01
Officer name: Scanlans Property Management Llp
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mayall
Termination date: 2017-11-07
Documents
Accounts with accounts type dormant
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Susan Jane Rowland
Appointment date: 2017-06-08
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-08
Officer name: Miss Michelle Kathryn Leck
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-08
Officer name: Dr Alexander Graeme Gardener
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Michael Rossiter
Termination date: 2017-05-09
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: Reka Todor
Documents
Accounts with accounts type dormant
Date: 16 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
New address: C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY
Old address: C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
Change date: 2016-03-07
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Joan Shepherd
Termination date: 2015-09-30
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rob Pickles
Appointment date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-18
Officer name: Miss Reka Todor
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-18
Officer name: Alan Burgess
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Termination secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graymarsh Property Services Limited
Documents
Appoint corporate secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Scanlans Property Management Llp
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Old address: Graymarsh Property Services 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN
Change date: 2014-03-11
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Lewis
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint corporate secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Graymarsh Property Services Limited
Documents
Termination secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Dickinson
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Carol Lewis
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Smith
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Gillian Joan Shepherd
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mayall
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Alan Burgess
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Barnes
Change date: 2010-03-10
Documents
Termination director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Jackson
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ford maurice
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen campbell
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director maurice ford logged form
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed gillian joan shepherd
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/08; change of members
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed sarah christine dickinson
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne carrington
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 02/04/2008 from 240 wellington road south stockport cheshire SK2 6NW
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/07; change of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/05; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/04; change of members
Documents
Legacy
Date: 16 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/03; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 05589414 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAGRAM VISUAL INFORMATION LIMITED
34 ELAINE GROVE,,NW5 4QH
Number: | 01087235 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH JUNIOR COLLEGE LIMITED
CMS CAMERON MCKENNA NABARRO OLSWANG,EDINBURGH,EH1 2EN
Number: | SC583812 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
210-220 REGENT STREET,LONDON,W1B 5AH
Number: | 08733918 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR OFFICES,LONDON,W1K 3JG
Number: | 05374691 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 WOOD STREET,LONDON,EC2V 7AN
Number: | 08596077 |
Status: | ACTIVE |
Category: | Private Limited Company |