MANOR LANE RESIDENTIAL LIMITED

09073449
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2024 accounts Annual Accounts 6 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 6 Buy now
08 Aug 2022 accounts Annual Accounts 6 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2021 accounts Annual Accounts 6 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
01 Dec 2020 accounts Annual Accounts 6 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 6 Buy now
24 Jul 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
23 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
23 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2018 accounts Annual Accounts 6 Buy now
09 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
16 Jun 2017 accounts Annual Accounts 6 Buy now
22 Nov 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Nov 2016 officers Appointment of secretary (Paul Hallam) 3 Buy now
22 Nov 2016 officers Appointment of director (Mr William Kenneth Procter) 3 Buy now
22 Nov 2016 officers Appointment of director (Mr Christopher Charles Mcgill) 3 Buy now
21 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Nov 2016 officers Termination of appointment of director (Kevin Barry Duggan) 2 Buy now
06 Oct 2016 accounts Annual Accounts 6 Buy now
12 Aug 2016 annual-return Annual Return 6 Buy now
08 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2016 officers Termination of appointment of director (Jeffrey William Adams) 1 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2015 mortgage Registration of a charge 26 Buy now
04 Nov 2015 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
05 Aug 2015 annual-return Annual Return 3 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 officers Termination of appointment of director (Nicholas Stonley) 1 Buy now
22 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2014 incorporation Incorporation Company 23 Buy now