MANORGROVE HOMES (UK) LTD
Status | ACTIVE |
Company No. | 06030449 |
Category | Private Limited Company |
Incorporated | 15 Dec 2006 |
Age | 17 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MANORGROVE HOMES (UK) LTD is an active private limited company with number 06030449. It was incorporated 17 years, 6 months, 3 days ago, on 15 December 2006. The company address is 10 The Green 10 The Green, Leighton Buzzard, LU7 0RJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 10 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2023
Action Date: 11 May 2023
Category: Address
Type: AD01
Old address: Hillcroft House the Drive Ickenham Uxbridge Middlesex UB10 8AQ
New address: 10 the Green Cheddington Leighton Buzzard LU7 0RJ
Change date: 2023-05-11
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Legacy
Date: 07 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company previous shortened
Date: 23 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: Stephen Mark Britnell
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type dormant
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Steven Britnell
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Colin Frederick Jenkins
Documents
Change person secretary company with change date
Date: 15 Jun 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-27
Officer name: Heidi Jenkins
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-15
Old address: 35 the Drive Uxbridge UB10 8AF
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Frederick Jenkins
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Steven Britnell
Documents
Appoint person director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Britnell
Documents
Capital allotment shares
Date: 29 Oct 2009
Action Date: 25 Jun 2009
Category: Capital
Type: SH01
Date: 2009-06-25
Capital : 100 GBP
Documents
Accounts with accounts type dormant
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT 1,LONDON,SE27 9NR
Number: | 10869700 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
13 BROAD OAK CLOSE,LONDON,E4 9AX
Number: | 08903927 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BIRCHIN COURT SUITE 603 20 BIRCHIN LANE,LONDON,EC3V 9DU
Number: | 08272895 |
Status: | ACTIVE |
Category: | Private Limited Company |
WERNBERNI FARM,NR WHITLAND,SA34 0EY
Number: | 11944282 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALLY MATTHEWS DESIGNS LIMITED
1ST FLOOR GALLERY COURT,LONDON,N3 2FG
Number: | 05191939 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF
Number: | 06465066 |
Status: | ACTIVE |
Category: | Private Limited Company |