MENAGERIE GROUP LIMITED

Office 1 The Warehouse Office 1 The Warehouse, Penryn, TR10 8GZ, United Kingdom
StatusACTIVE
Company No.07951067
CategoryPrivate Limited Company
Incorporated15 Feb 2012
Age12 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

MENAGERIE GROUP LIMITED is an active private limited company with number 07951067. It was incorporated 12 years, 3 months, 6 days ago, on 15 February 2012. The company address is Office 1 The Warehouse Office 1 The Warehouse, Penryn, TR10 8GZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Daniel Moseley Redwood

Change date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Daniel Moseley Redwood

Appointment date: 2022-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: Stephen Daniel Moseley

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2022

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Daniel Moseley

Change date: 2018-01-23

Documents

View document PDF

Certificate change of name company

Date: 06 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crimson phoenix creative LIMITED\certificate issued on 06/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

Old address: Air Building Falmouth University Penryn Campus, Treliever Road Penryn Cornwall TR10 9FE

Change date: 2017-03-28

New address: Office 1 the Warehouse Anchor Quay Penryn TR10 8GZ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ellana Moseley

Change date: 2014-09-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Feb 2015

Category: Address

Type: AD04

New address: Air Building Falmouth University Penryn Campus, Treliever Road Penryn Cornwall TR10 9FE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

New address: Air Building Falmouth University Penryn Campus, Treliever Road Penryn Cornwall TR10 9FE

Old address: 3rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-23

Officer name: Stephen Moseley

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ellana Moseley

Change date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Move registers to sail company

Date: 08 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ellana Moseley

Change date: 2012-05-16

Documents

View document PDF

Change sail address company

Date: 04 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 15 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUCARE NY LTD

HOLME GARTH DAY NURSERY HOLME LANE,KEIGHLEY,BD20 8BU

Number:04515109
Status:ACTIVE
Category:Private Limited Company

EES EQUESTRIAN LTD

2 TRUST COURT,CAMBRIDGE,CB24 9PW

Number:09427242
Status:ACTIVE
Category:Private Limited Company
Number:08904544
Status:ACTIVE
Category:Private Limited Company

FIVE-IRON MEDIA LIMITED

THE HOMESTEAD 86 LOWER END,NR BICESTER,OX25 1QD

Number:05592786
Status:ACTIVE
Category:Private Limited Company

HRB ASSOCIATES LIMITED

UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ

Number:11087632
Status:ACTIVE
Category:Private Limited Company

JWS LEISURE LIMITED

61A BRYN STREET, ASHTON-IN-MAKERFIELD,WIGAN,WN4 9AX

Number:11768174
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