MANOR COURT CHAMBERS LIMITED

Manor Court Chambers Manor Court Chambers, Nuneaton, CV11 6RU, Warwickshire
StatusACTIVE
Company No.08484303
CategoryPrivate Limited Company
Incorporated11 Apr 2013
Age11 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

MANOR COURT CHAMBERS LIMITED is an active private limited company with number 08484303. It was incorporated 11 years, 2 months, 7 days ago, on 11 April 2013. The company address is Manor Court Chambers Manor Court Chambers, Nuneaton, CV11 6RU, Warwickshire.



Company Fillings

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084843030001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084843030002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2024

Action Date: 20 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084843030003

Charge creation date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Peter Richard White

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-27

Psc name: Manor Court Chambers (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Richard White

Cessation date: 2023-09-27

Documents

View document PDF

Accounts amended with accounts type small

Date: 27 Jul 2023

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 27 Jul 2023

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 27 Jul 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Mr Peter Anthony Gauchi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Old address: Manor Court Chambers 126 Manor Court Road Nuneaton CV11 5HL

Change date: 2014-08-22

New address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-08

Officer name: Mr Peter Richard White

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Carvell

Change date: 2014-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084843030002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084843030001

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard White

Documents

View document PDF

Incorporation company

Date: 11 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEIGE BIRCH LIMITED

4 ROLLESBY WAY,LONDON,SE28 8LR

Number:08495992
Status:ACTIVE
Category:Private Limited Company

DALMONDS BARNS LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:04284943
Status:ACTIVE
Category:Private Limited Company

DRP ACCOUNTANTS LIMITED

1 LUCAS HOUSE,LONDON,SW10 0RE

Number:11828428
Status:ACTIVE
Category:Private Limited Company

EDGE PROJECTS LTD

4 GREENFIELD ROAD,HOLMFIRTH,HD9 2JT

Number:09156619
Status:ACTIVE
Category:Private Limited Company

LAPIDARY LTD

UNIT 23 CANALOT STUDIOS,LONDON,W10 5BN

Number:03524914
Status:ACTIVE
Category:Private Limited Company

R-TECH HEATING ( SCOTLAND ) LTD

CLYDE OFFICES 48 WEST GEORGE STREET,GLASGOW,G2 1BP

Number:SC625051
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