58 & 58A MANOR PARK ROAD LIMITED

58 Manor Park Road 58 Manor Park Road, London, N2 0SJ, England
StatusACTIVE
Company No.08421184
Category
Incorporated27 Feb 2013
Age11 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

58 & 58A MANOR PARK ROAD LIMITED is an active with number 08421184. It was incorporated 11 years, 2 months, 22 days ago, on 27 February 2013. The company address is 58 Manor Park Road 58 Manor Park Road, London, N2 0SJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

Old address: 58 Manor Park Road London N2 0SN England

New address: 58 Manor Park Road East Finchley London N2 0SJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Old address: 58 Manor Park Road London N2 0SN England

New address: 58 Manor Park Road London N2 0SN

Change date: 2022-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Old address: 3 Manor Park Road East Finchley London N2 0SN

New address: 58 Manor Park Road London N2 0SN

Change date: 2022-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 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: 12 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 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 no member list

Date: 07 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-07

Officer name: Mr David John Turner

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2015

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christina Hilary Raeburn

Change date: 2014-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2015

Action Date: 07 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-07

New address: 3 Manor Park Road East Finchley London N2 0SN

Old address: 58 Manor Park Road East Finchley London N2 0SJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 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 no member list

Date: 16 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christina Hilary Raeburn

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Ann Outhwaite

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: Langley House Park Road East Finchley London N2 8EY United Kingdom

Change date: 2013-03-25

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 27 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANSCAPE LTD

OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11396173
Status:ACTIVE
Category:Private Limited Company

DAVID GENT LIMITED

FAR FOLD BARN,COWPE,BB4 7AE

Number:04373432
Status:ACTIVE
Category:Private Limited Company

JAYBEE GROUP LIMITED

2ND FLOOR, THE WHITE HOUSE,BIRMINGHAM,B2 4EU

Number:08623054
Status:ACTIVE
Category:Private Limited Company

KAYIBLE SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11869348
Status:ACTIVE
Category:Private Limited Company

RYCARR LIMITED

23 WILMINGTON AVENUE,LONDON,W4 3HA

Number:10301742
Status:ACTIVE
Category:Private Limited Company

TONY SMITH COMMERCIAL ENERGY ASSESSOR LIMITED

RUTLAND HOUSE 300 STATION ROAD,GRIMSBY,DN36 4QR

Number:06711444
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