MANOR PARK (RAINHAM) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10677788 |
Category | |
Incorporated | 17 Mar 2017 |
Age | 7 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MANOR PARK (RAINHAM) MANAGEMENT COMPANY LIMITED is an active with number 10677788. It was incorporated 7 years, 2 months, 6 days ago, on 17 March 2017. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type dormant
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peter Banfield
Termination date: 2023-05-22
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Mary Baillie
Termination date: 2023-05-22
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Christopher Becker
Termination date: 2023-01-30
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noah Overton
Appointment date: 2023-01-20
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mr Glenn Holliday
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Arthur Wells
Termination date: 2023-01-16
Documents
Accounts with accounts type dormant
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type dormant
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin David Edwin Fewsdale
Appointment date: 2018-11-01
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Christopher David Lilley
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Some Companies
84 AMETHYST GROVE,WATERLOOVILLE,PO7 8SQ
Number: | 11850208 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LANGHAM ROAD,ALTRINCHAM,WA14 3NS
Number: | 07206104 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW7 2BA
Number: | 06940267 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HILL COTTAGE,NEWBURY,RG20 8HD
Number: | 09440147 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASCOT HOUSE,BIRMINGHAM,B32 2EG
Number: | 09616131 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LIVERPOOL,L2 5RH
Number: | 08840432 |
Status: | ACTIVE |
Category: | Private Limited Company |