MANOR ORCHARD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11076721 |
Category | |
Incorporated | 22 Nov 2017 |
Age | 6 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MANOR ORCHARD MANAGEMENT COMPANY LIMITED is an active with number 11076721. It was incorporated 6 years, 6 months, 12 days ago, on 22 November 2017. The company address is 2 Manor Farm Drive, Crewe, CW1 4JX, England.
Company Fillings
Change person director company with change date
Date: 03 Dec 2023
Action Date: 02 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Leon Clarke
Change date: 2023-12-02
Documents
Confirmation statement with no updates
Date: 03 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Notification of a person with significant control
Date: 03 Dec 2023
Action Date: 13 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-13
Psc name: Benjamin Leon Clarke
Documents
Accounts with accounts type dormant
Date: 02 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Leon Clarke
Appointment date: 2023-04-13
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-13
Officer name: Kirstie Marie Clarkson
Documents
Cessation of a person with significant control
Date: 24 Jul 2023
Action Date: 13 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-13
Psc name: Kirstie Marie Clarkson
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type dormant
Date: 02 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type dormant
Date: 11 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Colin Mark Thompson
Documents
Cessation of a person with significant control
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-24
Psc name: Colin Mark Thompson
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-24
Psc name: Marcus Gorvin
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maurici Revilla-Vazquez
Notification date: 2020-11-24
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kirstie Marie Clarkson
Notification date: 2020-11-24
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
New address: 2 Manor Farm Drive Crewe CW1 4JX
Old address: 6 Verity Court Middlewich Cheshire CW10 0GW England
Change date: 2020-11-24
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-24
Officer name: Mr Marcus Gorvin
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-24
Officer name: Mr Maurici Revilla-Vazquez
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-24
Officer name: Mrs Kirstie Marie Clarkson
Documents
Accounts with accounts type dormant
Date: 26 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change person director company with change date
Date: 02 Sep 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-21
Officer name: Mr Colin Mark Thompson
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-21
Psc name: Mr Colin Mark Thompson
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Address
Type: AD01
Old address: Suite 2 Albion House 2 Etruria Office Village Forge Lane Etruria Stoke on Trent Staffordshire ST1 5RQ
New address: 6 Verity Court Middlewich Cheshire CW10 0GW
Change date: 2019-08-21
Documents
Accounts with accounts type dormant
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 23 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Some Companies
87 HILLRISE ROAD,ROMFORD,RM5 3BN
Number: | 10039279 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAIRE LIVESEY ENTERPRISES LIMITED
65 LODGE ROAD,WALSALL,WS5 3LA
Number: | 11405068 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT FLAT,LONDON,N4 3EU
Number: | 11252063 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 PEMBURY AVENUE,WORCESTER PARK,KT4 8BT
Number: | 10718884 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAPLETON HOUSE, BLOCK A, 2ND FLOOR,LONDON,EC2A 4HT
Number: | 11093040 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG HOUSE,HERTFORD,SG13 7LA
Number: | OC304860 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |