MANOR AVENUE NO 22 LIMITED

50 Princes Street, Ipswich, IP1 1RJ, Suffolk, United Kingdom
StatusACTIVE
Company No.05646088
CategoryPrivate Limited Company
Incorporated06 Dec 2005
Age18 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

MANOR AVENUE NO 22 LIMITED is an active private limited company with number 05646088. It was incorporated 18 years, 6 months, 10 days ago, on 06 December 2005. The company address is 50 Princes Street, Ipswich, IP1 1RJ, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-19

Old address: 124 City Road London EC1V 2NX United Kingdom

New address: 50 Princes Street Ipswich Suffolk IP1 1RJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2022

Action Date: 09 Jul 2022

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Change date: 2022-07-09

Old address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Thomas Jones

Appointment date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Georgina Barretta

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2015

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Hoquee

Change date: 2015-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2015

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-21

Officer name: Paul Anthony Cunningham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-28

New address: Kemp House 152 City Road London EC1V 2NX

Old address: 3 - 4 Nelson Road Greenwich London SE10 9JB

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Ms Georgina Barretta

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Mr Steve Hoquee

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Cunningham

Change date: 2014-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steve Hoquee

Change date: 2014-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 10 Oct 2014

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Capital : 4.00 GBP

Date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stefou

Appointment date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-16

Old address: Flat 1 22 Manor Avenue London SE4 1PD

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Georgina Barretta

Change date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Hoquee

Change date: 2012-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-05

Officer name: Mr Steve Hoquee

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-05

Officer name: Miss Georgina Barretta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Cunningham

Change date: 2010-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-05

Officer name: Mr Steve Hoquee

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-05

Officer name: Paul Anthony Cunningham

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steve Hoquee

Change date: 2009-12-05

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Barretta

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Handford

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Breux

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 07/01/2009 from warwick cottage 51 1-2 warwick road earls court london SW5 9UP

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary buy your freehold LIMITED

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 07/01/07 from: 22 manor avenue london SE4 1PD

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 14/12/06 from: 16 shearway business park folkestone kent CT19 4RH

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 25/04/06 from: 22 manor avenue london SE4 1PD

Documents

View document PDF

Incorporation company

Date: 06 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5671A) LIMITED

1 WORSLEY COURT HIGH STREET,MANCHESTER,M28 3NJ

Number:06080091
Status:ACTIVE
Category:Private Limited Company

BTM AGRIM, INC.

2777 SUMMER STREET,STAMFORD,

Number:FC027884
Status:ACTIVE
Category:Other company type

CARPET CHOICE (MIDLANDS) LTD

989-991 TYBURN ROAD,BIRMINGHAM,B24 0TJ

Number:08609022
Status:ACTIVE
Category:Private Limited Company

DRUMS THE WORD LIMITED

58 LAMBOURNE DRIVE,SOUTHAMPTON,SO31 6TY

Number:11868890
Status:ACTIVE
Category:Private Limited Company

FUTURE FINANCIAL ADVICE LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:09260098
Status:LIQUIDATION
Category:Private Limited Company

MIR & CO LIMITED

218 HEATHFIELD ROAD,BIRMINGHAM,B19 1JQ

Number:08782133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source