53 MANOR AVENUE LIMITED

04822111
FLAT 1 53 MANOR AVENUE BROCKLEY LONDON SE4 1TD

Documents

Documents
Date Category Description Pages
22 Apr 2024 accounts Annual Accounts 2 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2023 accounts Annual Accounts 2 Buy now
12 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2022 officers Termination of appointment of director (Benjamin Haber) 1 Buy now
13 Jun 2022 officers Appointment of director (Mr Matthew Robin Jenkins) 2 Buy now
13 Feb 2022 accounts Annual Accounts 2 Buy now
13 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2021 accounts Annual Accounts 2 Buy now
09 Feb 2020 accounts Annual Accounts 2 Buy now
09 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2019 accounts Annual Accounts 6 Buy now
03 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2018 accounts Annual Accounts 2 Buy now
28 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2018 officers Appointment of secretary (Ms Susan Lee Pollack) 2 Buy now
28 Jan 2018 officers Appointment of director (Mr Benjamin Haber) 2 Buy now
28 Jan 2018 officers Termination of appointment of director (Anthony Martin Lording) 1 Buy now
28 Jan 2018 officers Termination of appointment of secretary (Anthony Martin Lording) 1 Buy now
26 Feb 2017 accounts Annual Accounts 2 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2016 officers Appointment of director (Mr David Thomson) 2 Buy now
14 Feb 2016 accounts Annual Accounts 2 Buy now
14 Feb 2016 annual-return Annual Return 7 Buy now
14 Feb 2016 officers Termination of appointment of director (Rashpal Kaur Thomson) 1 Buy now
14 Feb 2016 officers Termination of appointment of director (Rashpal Kaur Thomson) 1 Buy now
01 Mar 2015 accounts Annual Accounts 2 Buy now
01 Mar 2015 annual-return Annual Return 7 Buy now
06 Apr 2014 accounts Annual Accounts 2 Buy now
04 Mar 2014 annual-return Annual Return 7 Buy now
02 Mar 2013 accounts Annual Accounts 2 Buy now
02 Mar 2013 annual-return Annual Return 7 Buy now
02 Mar 2013 officers Change of particulars for director (Rashpal Kaur Sidhu) 2 Buy now
04 Mar 2012 annual-return Annual Return 7 Buy now
04 Mar 2012 accounts Annual Accounts 2 Buy now
01 Mar 2011 accounts Annual Accounts 3 Buy now
24 Feb 2011 annual-return Annual Return 7 Buy now
08 Mar 2010 accounts Annual Accounts 3 Buy now
02 Mar 2010 annual-return Annual Return 6 Buy now
02 Mar 2010 officers Change of particulars for director (Anthony Martin Lording) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Rashpal Kaur Sidhu) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Janine Anne Nelson) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Susan Lee Pollack) 2 Buy now
30 Jul 2009 annual-return Return made up to 05/07/09; full list of members 5 Buy now
27 May 2009 accounts Annual Accounts 1 Buy now
29 Jul 2008 annual-return Return made up to 05/07/08; full list of members 5 Buy now
25 Mar 2008 accounts Annual Accounts 1 Buy now
22 Aug 2007 annual-return Return made up to 05/07/07; full list of members 8 Buy now
24 May 2007 accounts Annual Accounts 1 Buy now
01 Aug 2006 officers New director appointed 2 Buy now
01 Aug 2006 annual-return Return made up to 05/07/06; full list of members 9 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
05 Jun 2006 accounts Annual Accounts 2 Buy now
20 Jul 2005 annual-return Return made up to 05/07/05; full list of members 9 Buy now
14 Apr 2005 accounts Annual Accounts 1 Buy now
24 Aug 2004 annual-return Return made up to 05/07/04; full list of members 8 Buy now
22 Jun 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jun 2004 officers New director appointed 2 Buy now
17 Jun 2004 officers New director appointed 2 Buy now
17 Jun 2004 officers New director appointed 2 Buy now
17 Jun 2004 officers New director appointed 2 Buy now
17 Jun 2004 officers New secretary appointed 2 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: c/o parker armstrong 37 rushey green catford london SE6 4AS 1 Buy now
01 Jun 2004 gazette Gazette Notice Compulsary 1 Buy now
23 Jul 2003 officers Secretary resigned 1 Buy now
23 Jul 2003 officers Director resigned 1 Buy now
05 Jul 2003 incorporation Incorporation Company 19 Buy now