MANHILL HOUSING ASSOCIATION LTD

8 Ballinghall Close, Bedford, MK41 0AB, Bedfordshire
StatusACTIVE
Company No.09354807
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years4 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 13 Jan 2024

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Jun 2020

Action Date: 06 Jun 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-06-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EARLY EDUCATION AND PLAY LTD

30 INVERORAN DRIVE,GLASGOW,G61 2PL

Number:SC525507
Status:ACTIVE
Category:Private Limited Company

GOTHALO LTD

12 WENTWORTH COURT,SURBITON,KT6 7TT

Number:11600050
Status:ACTIVE
Category:Private Limited Company

NAES PROPERTIES LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:11149708
Status:ACTIVE
Category:Private Limited Company

NQ CANDY CONSULTANTS LIMITED

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:08840872
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