MANOR MEWS (CHATHAM) LIMITED
Status | ACTIVE |
Company No. | 03514532 |
Category | Private Limited Company |
Incorporated | 20 Feb 1998 |
Age | 26 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MANOR MEWS (CHATHAM) LIMITED is an active private limited company with number 03514532. It was incorporated 26 years, 2 months, 16 days ago, on 20 February 1998. The company address is 1-3 Manor Road Manor Road, Chatham, ME4 6AE, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Capital name of class of shares
Date: 06 Jun 2022
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Mackinlay
Change date: 2022-05-20
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Termination director company with name termination date
Date: 24 Mar 2017
Action Date: 12 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Naznul Ahasan
Termination date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
Old address: 8 Manor Road Chatham Kent ME4 6AG
Change date: 2016-04-18
New address: C/O Beak Kemmenoe 1-3 Manor Road Manor Road Chatham Kent ME4 6AE
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 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: 16 Apr 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Burkitt
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 31 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: 11 May 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
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: 06 Apr 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption full
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: 08 May 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 08 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Glenn Burkitt
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 08 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mohammed Naznul Ahasan
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/08; change of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john dyke
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/06; full list of members; amend
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 02 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/01; full list of members; amend
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/00; full list of members
Documents
Resolution
Date: 08 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 15 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/99; full list of members
Documents
Legacy
Date: 04 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/08/98--------- £ si [email protected]=999 £ ic 1/1000
Documents
Legacy
Date: 24 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/01/99
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 24/02/98 from: 76 whitchurch road cardiff CF4 3LX
Documents
Some Companies
UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG
Number: | 04059752 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILKINSON AND PARTNERS,ILKLEY,LS29 9DX
Number: | 04378856 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 YORK ROAD,HIGHAM FERRIERS,NN10 8HZ
Number: | 09464531 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB
Number: | 09795577 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST CANCER SCREENING SERVICES LIMITED
58 CASTLE HILL ROAD,HASTINGS,TN34 3RH
Number: | 10837652 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOCK TOWER,STOCKTON-ON-TEES,TS18 1BD
Number: | 11034478 |
Status: | ACTIVE |
Category: | Private Limited Company |