MANLEY PARK MANAGEMENT COMPANY LIMITED

04982367
RIVERSIDE HOUSE RIVER LANE SALTNEY CHESHIRE CH4 8RQ

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 2 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 2 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 2 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 2 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 2 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 2 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 2 Buy now
22 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 officers Appointment of secretary (Miss Danielle Elizabeth Twittey) 2 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2016 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
19 Jan 2016 annual-return Annual Return 3 Buy now
14 Jan 2015 accounts Annual Accounts 2 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
06 Nov 2014 accounts Annual Accounts 2 Buy now
15 Jan 2014 annual-return Annual Return 3 Buy now
29 Oct 2013 accounts Annual Accounts 2 Buy now
21 Jan 2013 annual-return Annual Return 3 Buy now
30 Aug 2012 accounts Annual Accounts 10 Buy now
25 Jan 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 annual-return Annual Return 3 Buy now
28 Sep 2011 accounts Annual Accounts 8 Buy now
21 Jun 2011 officers Change of particulars for director (Mr Jody Jurek Kerner Bsc(Hons) Cemap) 2 Buy now
02 Dec 2010 annual-return Annual Return 3 Buy now
15 Jul 2010 accounts Annual Accounts 9 Buy now
02 Dec 2009 annual-return Annual Return 3 Buy now
02 Dec 2009 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Jody Jurek Kerner Bsc(Hons) Cemap) 2 Buy now
23 Jun 2009 accounts Annual Accounts 9 Buy now
05 Dec 2008 annual-return Annual return made up to 02/12/08 2 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
04 Dec 2008 officers Secretary's change of particulars / hertford company secretaries LIMITED / 04/12/2008 1 Buy now
25 Nov 2008 accounts Annual Accounts 11 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW 1 Buy now
12 Jun 2008 officers Secretary appointed hertford company secretaries LIMITED 1 Buy now
12 Jun 2008 officers Appointment terminated secretary residential management group LIMITED 1 Buy now
03 Apr 2008 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
03 Apr 2008 officers Director appointed mr jody jurek kerner bsc(hons) cemap 1 Buy now
13 Mar 2008 officers Director appointed hertford company secretaries LIMITED 1 Buy now
12 Mar 2008 officers Appointment terminated director kevin marren 1 Buy now
11 Mar 2008 officers Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 2 Buy now
29 Feb 2008 officers Secretary appointed dunlop haywards residential LIMITED 1 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from c/o elite homes group LTD redwood house woodlands park ashton road newton le willows merseyside WA120HT 1 Buy now
29 Feb 2008 officers Appointment terminated director and secretary john o'sullivan 1 Buy now
10 Jan 2008 annual-return Annual return made up to 02/12/07 2 Buy now
29 Oct 2007 accounts Annual Accounts 3 Buy now
29 Dec 2006 accounts Annual Accounts 8 Buy now
08 Dec 2006 annual-return Annual return made up to 02/12/06 2 Buy now
07 Dec 2006 officers New secretary appointed 1 Buy now
07 Dec 2006 officers New director appointed 1 Buy now
07 Dec 2006 officers Secretary resigned 1 Buy now
07 Dec 2006 annual-return Annual return made up to 02/12/05 2 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: cedar house woodlands park ashton road newtown le willows merseyside WA12 0HR 1 Buy now
13 Jun 2006 officers Secretary resigned 1 Buy now
13 Jun 2006 officers New secretary appointed 1 Buy now
07 Mar 2006 officers Secretary resigned 1 Buy now
07 Mar 2006 officers New secretary appointed 5 Buy now
01 Mar 2006 accounts Annual Accounts 2 Buy now
19 Jan 2005 annual-return Annual return made up to 02/12/04 3 Buy now
02 Dec 2003 incorporation Incorporation Company 29 Buy now