MANHILL HOUSING ASSOCIATION LTD
Status | ACTIVE |
Company No. | 09354807 |
Category | Private Limited Company |
Incorporated | 15 Dec 2014 |
Age | 9 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 4 months, 17 days |
SUMMARY
MANHILL HOUSING ASSOCIATION LTD is an active private limited company with number 09354807. It was incorporated 9 years, 4 months, 14 days ago, on 15 December 2014 and it was dissolved 4 months, 17 days ago, on 12 December 2023. The company address is 8 Ballinghall Close, Bedford, MK41 0AB, Bedfordshire.
Company Fillings
Confirmation statement with updates
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Change person director company with change date
Date: 03 Feb 2024
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manuel Karashi
Change date: 2023-02-03
Documents
Change to a person with significant control
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-01
Psc name: Mr Manuel Karashi
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 03 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Mazivanhanga
Termination date: 2023-12-03
Documents
Cessation of a person with significant control
Date: 01 Feb 2024
Action Date: 03 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leonard Mazivanhanga
Cessation date: 2023-12-03
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2024
Action Date: 13 Jan 2024
Category: Address
Type: AD01
Old address: 15 Hidden Lock Smethwick B66 2EX England
New address: 8 Ballinghall Close Bedford Bedfordshire MK41 0AB
Change date: 2024-01-13
Documents
Accounts with accounts type dormant
Date: 13 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 13 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2024
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Administrative restoration company
Date: 13 Jan 2024
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 10 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 09 Nov 2022
Action Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-24
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type dormant
Date: 22 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type dormant
Date: 04 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-20
Officer name: Mr Leonard Mazivanhanga
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manuel Karashi
Change date: 2020-07-20
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Capital allotment shares
Date: 18 Jun 2020
Action Date: 06 Jun 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-06-06
Documents
Notification of a person with significant control
Date: 06 Jun 2020
Action Date: 06 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Manuel Karashi
Notification date: 2020-06-06
Documents
Notification of a person with significant control
Date: 06 Jun 2020
Action Date: 06 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-06
Psc name: Leonard Mazivanhanga
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
New address: 15 Hidden Lock Smethwick B66 2EX
Old address: 2a Worcester Road Bedford MK42 0RY
Change date: 2020-05-28
Documents
Termination director company with name termination date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hillary Whiza
Termination date: 2020-05-28
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-28
Psc name: Hillary Whiza
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manuel Karashi
Appointment date: 2020-01-20
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonard Mazivanhanga
Appointment date: 2020-01-20
Documents
Resolution
Date: 20 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type dormant
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Some Companies
ALLAN, BOYD & ASSOCIATES LIMITED
35 BARRHILL CRESCENT,JOHNSTONE,PA10 2EU
Number: | SC102740 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOMATIC RESPONSE TELEPHONE SYSTEMS LIMITED
153 MARINE DRIVE,BRIGHTON,BN2 8AA
Number: | 02951447 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 INVERORAN DRIVE,GLASGOW,G61 2PL
Number: | SC525507 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WENTWORTH COURT,SURBITON,KT6 7TT
Number: | 11600050 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH ROAD,LONDON,E18 2QL
Number: | 11149708 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW
Number: | 08840872 |
Status: | ACTIVE |
Category: | Private Limited Company |