THE MANOR HOUSE (HEATH) LIMITED

04398329
7 HEATH MANOR HEATH WAKEFIELD WF1 5SF

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 3 Buy now
08 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
03 Aug 2022 officers Appointment of director (Ms Nichola Anne Pitts) 2 Buy now
03 Aug 2022 officers Appointment of director (Mr Raymond John Pine) 2 Buy now
01 Aug 2022 officers Termination of appointment of director (Richard Bewley) 1 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2021 accounts Annual Accounts 3 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 3 Buy now
06 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 3 Buy now
03 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 officers Termination of appointment of director (Richard George Thompson) 1 Buy now
28 Dec 2017 accounts Annual Accounts 3 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2016 accounts Annual Accounts 3 Buy now
04 Aug 2016 officers Appointment of director (Mr Richard Bewley) 2 Buy now
03 Aug 2016 officers Appointment of director (Mr Richard George Thompson) 2 Buy now
19 May 2016 annual-return Annual Return 2 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
28 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2015 officers Termination of appointment of director (Martyn Gordon David Wakeman) 1 Buy now
28 May 2015 officers Termination of appointment of secretary (Martyn Gordon David Wakeman) 1 Buy now
28 May 2015 annual-return Annual Return 3 Buy now
19 Jun 2014 accounts Annual Accounts 3 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
07 May 2014 officers Termination of appointment of director (William Muter) 1 Buy now
07 May 2014 officers Appointment of secretary (Mr Martyn Gordon David Wakeman) 2 Buy now
07 May 2014 officers Termination of appointment of secretary (Block Management Uk Limited) 1 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
14 Mar 2013 officers Change of particulars for corporate secretary (Block Management Uk Limited) 2 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 accounts Annual Accounts 2 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2012 officers Appointment of corporate secretary (Block Management Uk Limited) 2 Buy now
25 Jun 2012 officers Termination of appointment of secretary (Martyn Wakeman) 1 Buy now
02 Jan 2012 accounts Annual Accounts 3 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 officers Change of particulars for director (Martyn Gordon David Wakeman) 2 Buy now
15 Apr 2011 officers Termination of appointment of secretary (William Muter) 1 Buy now
15 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2011 officers Appointment of secretary (Mr Martyn Gordon David Wakeman) 1 Buy now
22 Mar 2011 accounts Annual Accounts 3 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 officers Change of particulars for director (Mr William Evans Muter) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Catherine Ann Archer) 2 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
01 May 2009 annual-return Annual return made up to 19/03/09 3 Buy now
01 May 2009 address Location of register of members 1 Buy now
01 May 2009 officers Director's change of particulars / martyn wakeman / 01/05/2009 1 Buy now
01 May 2009 officers Director's change of particulars / william muter / 01/05/2009 2 Buy now
01 Feb 2009 accounts Annual Accounts 3 Buy now
28 Mar 2008 annual-return Annual return made up to 19/03/08 3 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from appartment 3 heath manor wakefield west yorkshire WF1 5SL 1 Buy now
27 Mar 2008 officers Appointment terminated director darren king 1 Buy now
29 Jan 2008 accounts Annual Accounts 3 Buy now
13 Jul 2007 officers New director appointed 1 Buy now
13 Jul 2007 officers New director appointed 1 Buy now
11 May 2007 annual-return Annual return made up to 19/03/07 2 Buy now
11 May 2007 officers Director resigned 1 Buy now
15 Nov 2006 officers New director appointed 1 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
14 Nov 2006 accounts Annual Accounts 3 Buy now
14 Nov 2006 officers New director appointed 1 Buy now
14 Nov 2006 officers Director resigned 1 Buy now
02 Aug 2006 officers New secretary appointed 2 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: appt 6 heath manor wakefield west yorkshire WF1 5SL 1 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
10 May 2006 annual-return Annual return made up to 19/03/06 2 Buy now
03 Nov 2005 accounts Annual Accounts 8 Buy now
13 Apr 2005 annual-return Annual return made up to 19/03/05 2 Buy now
14 Oct 2004 officers New secretary appointed 2 Buy now
14 Oct 2004 officers New director appointed 2 Buy now
05 Oct 2004 address Registered office changed on 05/10/04 from: 1 bennethorpe doncaster south yorkshire D2 6AA 1 Buy now
05 Oct 2004 officers Director's particulars changed 1 Buy now
05 Oct 2004 officers Director resigned 1 Buy now
05 Oct 2004 officers Director resigned 1 Buy now
05 Oct 2004 officers Director resigned 1 Buy now
05 Oct 2004 officers Secretary resigned 1 Buy now
05 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
27 Jul 2004 accounts Annual Accounts 8 Buy now
06 Apr 2004 annual-return Annual return made up to 19/03/04 6 Buy now
13 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Feb 2004 accounts Annual Accounts 8 Buy now
08 May 2003 officers New secretary appointed;new director appointed 2 Buy now
08 May 2003 officers New director appointed 2 Buy now
08 May 2003 officers New director appointed 2 Buy now
23 Apr 2003 annual-return Annual return made up to 19/03/03 4 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2002 annual-return Annual return made up to 19/03/02 4 Buy now