MANORCHURCH MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04400318 |
Category | Private Limited Company |
Incorporated | 21 Mar 2002 |
Age | 22 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
MANORCHURCH MANAGEMENT COMPANY LIMITED is an active private limited company with number 04400318. It was incorporated 22 years, 1 month, 13 days ago, on 21 March 2002. The company address is The Roost, 1 Manor Farm Barns The Roost, 1 Manor Farm Barns The Roost, 1 Manor Farm Barns The Roost, 1 Manor Farm Barns, Honeybourne, WR11 7PP, Worcs, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Address
Type: AD01
Old address: The Byre,6 Manor Farm Barns,Stratford Rd, Honeybou Stratford Road Honeybourne Evesham WR11 7PP England
New address: The Roost, 1 Manor Farm Barns the Roost, 1 Manor Farm Barns Stratford Road Honeybourne Worcs WR11 7PP
Change date: 2024-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2024
Action Date: 17 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-17
Officer name: Estafania Agnes Dura
Documents
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type dormant
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Estafania Agnes Dura
Appointment date: 2018-01-01
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Old address: The Hayloft Stratford Road Honeybourne Evesham WR11 7PP England
New address: The Byre,6 Manor Farm Barns,Stratford Rd, Honeybou Stratford Road Honeybourne Evesham WR11 7PP
Change date: 2018-04-04
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Address
Type: AD01
New address: The Hayloft Stratford Road Honeybourne Evesham WR11 7PP
Change date: 2018-02-16
Old address: The Stables Stratford Road Honeybourne Evesham Worcestershire WR11 7PP England
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Briggs
Termination date: 2017-06-30
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Address
Type: AD01
Old address: Threshers Barn Stratford Road Honeybourne Evesham Worcestershire WR11 7PP
Change date: 2016-04-07
New address: The Stables Stratford Road Honeybourne Evesham Worcestershire WR11 7PP
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Christopher John Briggs
Documents
Termination director company with name termination date
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Popplewell
Termination date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 30 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: 26 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Appoint person secretary company with name date
Date: 26 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-20
Officer name: Mrs Anne Sykes
Documents
Termination secretary company with name termination date
Date: 26 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Goodman
Termination date: 2015-03-20
Documents
Accounts with accounts type dormant
Date: 20 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: 18 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person secretary company with change date
Date: 19 May 2013
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Goodman
Change date: 2012-10-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Appoint person secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Goodman
Documents
Termination secretary company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Towers
Documents
Accounts with accounts type dormant
Date: 14 May 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: 29 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type dormant
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-09
Old address: the Hayloft Stratford Road Honeybourne Evesham Worcestershire WR11 7PP England
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Change registered office address company with date old address
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-30
Old address: the Hayloft Stratford Road Honeypourne Evesham Worcestershire WR11 7PP
Documents
Accounts with accounts type dormant
Date: 15 Dec 2010
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: 14 Apr 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-21
Officer name: Mrs Nita Jacqueline Yates
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Popplewell
Change date: 2010-03-21
Documents
Accounts with accounts type dormant
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs nita jacqueline yates
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 13/08/08\gbp si 4@1=4\gbp ic 2/6\
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sarah clark
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 16/06/06 from: 3 mill cottages great alne alcester warwickshire B49 6HX
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Legacy
Date: 05 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 05/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
121 ST MARYS ROAD,MARKET HARBOROUGH,LE16 7DT
Number: | 11357092 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLYING BUTLER APARTMENTS LIMITED
22 GREAT JAMES STREET,LONDON,WC1N 3ES
Number: | 03769061 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STAMFORD HILL,LONDON,N16 5LG
Number: | 07265022 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KELTIC ACCOUNTING LIMITED INVERURIE BUSINESS HUB, BURGHMUIR CIRCLE,INVERURIE,AB51 4FS
Number: | SC559566 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURCHASE HOME IMPROVEMENTS LIMITED
WATES HOUSE,LEATHERHEAD,KT22 7SW
Number: | 06636624 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 BATH ROAD,HAMPSHIRE,PO4 0HU
Number: | 04453784 |
Status: | ACTIVE |
Category: | Private Limited Company |