THE MANOR RESIDENTIAL HOME (ARNOLD) LIMITED
Status | ACTIVE |
Company No. | 05125043 |
Category | Private Limited Company |
Incorporated | 11 May 2004 |
Age | 20 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE MANOR RESIDENTIAL HOME (ARNOLD) LIMITED is an active private limited company with number 05125043. It was incorporated 20 years, 19 days ago, on 11 May 2004. The company address is 22 Manor Road Extension 22 Manor Road Extension, Leicester, LE2 4FF, Leicestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 11 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-04
Officer name: Mrs Rina Narotamo Chavda
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-29
Old address: 28 Church Street Arnold Nottingham NG5 8FB
New address: 22 Manor Road Extension Oadby Leicester Leicestershire LE2 4FF
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-18
Officer name: Rina Narotamo Chavda
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
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: 22 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 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: 24 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 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: 19 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change account reference date company previous shortened
Date: 17 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-08
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 07 Apr 2013
Action Date: 07 Apr 2013
Category: Address
Type: AD01
Old address: 163 Elmstead Avenue Wembley Middlesex HA9 8NU United Kingdom
Change date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 08 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-08
Documents
Change account reference date company previous extended
Date: 06 Feb 2013
Action Date: 08 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-08
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-29
Old address: Suite 1 73D Main Street East Leake Loughborough Leicestershire LE12 6PF United Kingdom
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-04
Old address: 163 Elmstead Avenue Wembley Middlesex HA9 8NU England
Documents
Change registered office address company with date old address
Date: 24 Aug 2012
Action Date: 24 Aug 2012
Category: Address
Type: AD01
Old address: Suite1 73D Main Street East Leake Loughborough Leicestershire LE12 6PF England
Change date: 2012-08-24
Documents
Appoint person director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rina Narotamo Chavda
Documents
Termination secretary company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Horsburgh
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Horsburgh
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Horsburgh
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Horsburgh
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Horsburgh
Documents
Termination secretary company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Horsburgh
Documents
Appoint person secretary company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hitesh Chavda
Documents
Appoint person director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hitesh Chavda
Documents
Legacy
Date: 11 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Capital allotment shares
Date: 20 Jul 2012
Action Date: 11 May 2004
Category: Capital
Type: SH01
Date: 2004-05-11
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-23
Old address: 81 Main Street East Leake Loughborough Leicestershire LE12 6PF
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Julie Margaret Horsburgh
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Colin Edward Horsburgh
Change date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 287
Description: Registered office changed on 27/05/2008 from 90 nottingham road mansfield nottinghamshire NG18 1BP
Documents
Accounts with accounts type total exemption small
Date: 21 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 12/02/07 from: the school house, main road, wilford village, nottingham NG11 7LA
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: 63A gedling road, carlton, nottingham, NG4 3FG
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O SAGARS ACCOUNTANTS LTD GRESHAM HOUSE 5-7,LEEDS,LS1 2JG
Number: | 09919254 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
FAIRGATE HOUSE ROOM S51 205 KINGS ROAD,BIRMINGHAM,B11 2AA
Number: | 10652387 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HEYSHOTT ROAD,SOUTHSEA,PO4 8AX
Number: | 11424116 |
Status: | ACTIVE |
Category: | Private Limited Company |
R MANSER PLUMBING & HEATING LTD
5TH FLOOR THE UNION BUILDING 51-59,NORWICH,NR1 1BY
Number: | 07984185 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RICKARDS FINANCIAL PLANNING LTD
8 HOPPER WAY,DISS,IP22 4GT
Number: | 09004860 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST INDUSTRIAL ROPE ACCESS SOLUTIONS LIMITED
102 BOWEN COURT,ST ASAPH,LL17 0JE
Number: | 10681351 |
Status: | ACTIVE |
Category: | Private Limited Company |