MANOR LAWNS (NORTH CURRY) MANAGEMENT COMPANY LIMITED

C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Taunton, TA1 4AS, Somerset, England
StatusACTIVE
Company No.10271301
Category
Incorporated11 Jul 2016
Age7 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

MANOR LAWNS (NORTH CURRY) MANAGEMENT COMPANY LIMITED is an active with number 10271301. It was incorporated 7 years, 10 months, 7 days ago, on 11 July 2016. The company address is C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Taunton, TA1 4AS, Somerset, England.



Company Fillings

Change corporate secretary company with change date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-03-21

Officer name: Alpha Housing Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Colwell

Appointment date: 2024-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-01

Officer name: Whitton & Laing (South West) Llp

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alpha Housing Services Ltd

Appointment date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

New address: C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS

Old address: 20 Queen Street Exeter EX4 3SN England

Change date: 2024-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-06

Officer name: Charles Keith Dingle

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-01

Officer name: Whitton & Laing (South West) Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 09 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-09

Officer name: Peter Thomas Mossman

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Paul Cook

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Keith Dingle

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Maurice John Wilkins

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Peter Thomas Mossman

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Kirby Leader

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-06

Officer name: Maurice John Wilkins

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Dingle

Termination date: 2021-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Topazio

Termination date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Toby James Thomas Ballard

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Toby James Thomas Ballard

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alford

Termination date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Robert Topazio

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Alford

Cessation date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Thomas Sidley

Appointment date: 2019-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Dingle

Appointment date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Maurice John Wilkins

Appointment date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-30

Officer name: Whitton & Laing (South West) Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Old address: York House Blackbrook Park Avenue Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom

New address: 20 Queen Street Exeter EX4 3SN

Change date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Incorporation company

Date: 11 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ ENGINEERING AND PROJECT MANAGEMENT CONSULTANTS LTD

17 NUNBURNHOLME AVENUE,NORTH FERRIBY,HU14 3AW

Number:11949300
Status:ACTIVE
Category:Private Limited Company

DESIGNER GENTS LIMITED

299A INGS ROAD,HULL,HU8 0NB

Number:07206903
Status:ACTIVE
Category:Private Limited Company

GEODESIGN BARRIERS LTD

1 CHAPEL STREET,WARWICK,CV34 4HL

Number:04648321
Status:ACTIVE
Category:Private Limited Company

MAYNORTH LIMITED

43-45 DORSET STREET,,W1U 7NA

Number:01414030
Status:ACTIVE
Category:Private Limited Company
Number:SC024950
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHIRENEWTON & MYNYDDBACH FIELDS ASSOCIATION LIMITED

7 ORCHARD RISE ORCHARD RISE,CHEPSTOW,NP16 6AY

Number:06045487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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