MANOR PARK AVENUE (PRINCES RISBOROUGH) MANAGEMENT LIMITED

07464417
103 REGENT HOUSE 13-15 GEORGE STREET AYLESBURY BUCKS HP20 2HU

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 2 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2023 accounts Annual Accounts 2 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2022 accounts Annual Accounts 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2021 accounts Annual Accounts 3 Buy now
21 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2020 officers Termination of appointment of director (John Lum) 1 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 officers Termination of appointment of director (Ann Smith) 1 Buy now
05 Feb 2020 officers Appointment of director (Mr Neville Smith) 2 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
26 Sep 2019 officers Termination of appointment of secretary (Vasudha Domal) 1 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 officers Appointment of secretary (Mrs Vasudha Domal) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (Bharat Meghani) 1 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
27 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 accounts Annual Accounts 3 Buy now
08 Dec 2015 annual-return Annual Return 6 Buy now
02 Dec 2015 officers Termination of appointment of director (Simon Terence Mccrum) 1 Buy now
21 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2014 annual-return Annual Return 6 Buy now
02 Sep 2014 officers Appointment of director (Mr Bharat Meghani) 3 Buy now
25 Jul 2014 accounts Annual Accounts 1 Buy now
30 Dec 2013 annual-return Annual Return 6 Buy now
28 Dec 2013 officers Termination of appointment of director (Darbys Director Services Limited) 1 Buy now
10 Jun 2013 accounts Annual Accounts 1 Buy now
24 Dec 2012 annual-return Annual Return 6 Buy now
20 Sep 2012 officers Appointment of director (Ann Smith) 3 Buy now
20 Sep 2012 officers Appointment of director (John Lum) 3 Buy now
06 Aug 2012 accounts Annual Accounts 6 Buy now
27 Apr 2012 officers Appointment of director (Mr Simon Terence Mccrum) 2 Buy now
27 Apr 2012 officers Termination of appointment of director (Nicholas Hedges) 1 Buy now
23 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
08 Dec 2010 incorporation Incorporation Company 20 Buy now