MANLEY HOUSE LIMITED

04267204
7 MARCONI GATE STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0FZ

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 accounts Annual Accounts 8 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 9 Buy now
23 Sep 2021 accounts Annual Accounts 8 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 mortgage Registration of a charge 24 Buy now
01 Mar 2021 mortgage Registration of a charge 29 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2020 accounts Annual Accounts 8 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 8 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 8 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 accounts Annual Accounts 7 Buy now
24 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2016 accounts Annual Accounts 7 Buy now
26 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
04 Aug 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 accounts Annual Accounts 7 Buy now
11 Aug 2014 annual-return Annual Return 3 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2014 officers Termination of appointment of director (Trac Lai) 1 Buy now
23 Oct 2013 accounts Annual Accounts 13 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 2 Buy now
20 Mar 2013 officers Appointment of director (Mr Kwok Mo Lai) 3 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Robert Hitchenor) 1 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 10 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
28 Jul 2010 officers Change of particulars for director (Trac Nghi Lai) 2 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
27 Jul 2009 annual-return Return made up to 27/07/09; full list of members 3 Buy now
03 Oct 2008 accounts Annual Accounts 7 Buy now
31 Jul 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
13 Sep 2007 accounts Annual Accounts 8 Buy now
30 Jul 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2006 annual-return Return made up to 28/07/06; full list of members 2 Buy now
27 Jul 2006 accounts Annual Accounts 8 Buy now
01 Sep 2005 accounts Annual Accounts 8 Buy now
15 Aug 2005 annual-return Return made up to 28/07/05; full list of members 2 Buy now
17 Feb 2005 address Registered office changed on 17/02/05 from: 2 wood crescent stafford staffordshire ST16 1NX 1 Buy now
17 Feb 2005 officers Secretary resigned 1 Buy now
17 Feb 2005 officers New secretary appointed 2 Buy now
10 Aug 2004 annual-return Return made up to 28/07/04; full list of members 6 Buy now
03 Aug 2004 accounts Annual Accounts 7 Buy now
03 Feb 2004 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
06 Aug 2003 annual-return Return made up to 28/07/03; full list of members 6 Buy now
03 Apr 2003 accounts Annual Accounts 8 Buy now
07 Aug 2002 accounts Accounting reference date extended from 31/08/02 to 30/09/02 1 Buy now
07 Aug 2002 annual-return Return made up to 28/07/02; full list of members 6 Buy now
22 May 2002 capital Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2001 address Registered office changed on 18/12/01 from: 21 waterloo road wolverhampton west midlands WV1 4DJ 2 Buy now
17 Aug 2001 officers Secretary resigned 2 Buy now
17 Aug 2001 officers Director resigned 1 Buy now
17 Aug 2001 officers New secretary appointed 2 Buy now
17 Aug 2001 officers New director appointed 2 Buy now
17 Aug 2001 address Registered office changed on 17/08/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR 2 Buy now
08 Aug 2001 incorporation Incorporation Company 11 Buy now