MANORAH SERVICES LTD
Status | ACTIVE |
Company No. | 07524875 |
Category | Private Limited Company |
Incorporated | 10 Feb 2011 |
Age | 13 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MANORAH SERVICES LTD is an active private limited company with number 07524875. It was incorporated 13 years, 3 months, 21 days ago, on 10 February 2011. The company address is 22 Bower Road, Bournemouth, BH8 9HQ, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type dormant
Date: 08 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type dormant
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Change to a person with significant control
Date: 11 Feb 2019
Action Date: 10 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr. Emmanual Olisaebuka Udezue
Change date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts amended with accounts type total exemption small
Date: 05 Jan 2018
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: 22 Bower Road Bournemouth BH8 9HQ
Old address: 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England
Change date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 29 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: 16 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Emmanuel Olisaebuka Udezue
Change date: 2015-02-18
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-18
Officer name: Mrs Chika Norah Udezue
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-18
New address: 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX
Old address: 22 Bower Road Bournemouth BH8 9HQ
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-16
Officer name: Dr. Emmanuel Olisaebuka Udezue
Documents
Accounts with accounts type total exemption small
Date: 31 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: 07 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts amended with made up date
Date: 12 Dec 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 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: 28 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Change account reference date company current extended
Date: 21 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-28
Documents
Some Companies
2 JERICHO STREET,SHEFFIELD,S3 7JP
Number: | 09612990 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOTHING COMFORT TECHNOLOGY LTD
36 BERVIE DRIVE,LIVINGSTON,EH54 9HA
Number: | SC546622 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KNOX STREET,LEEDS,LS13 1LZ
Number: | 08456056 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LANESIDE,EDGWARE,HA8 9PL
Number: | 10401037 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW FLOW PLUMBING & HEATING LTD
14A PENTON AVENUE,STAINES-UPON-THAMES,TW18 2NB
Number: | 11888765 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN PROVINCES PROPERTY COMPANY LIMITED
STERLING HOUSE,REDHILL,RH1 6RW
Number: | 00548288 |
Status: | ACTIVE |
Category: | Private Limited Company |