MANOR KINGSWAY MANAGEMENT COMPANY LIMITED: Filings
Overview
Company Name | MANOR KINGSWAY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09062474 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MANOR KINGSWAY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Fps Group Services Limited as a secretary on Nov 12, 2024 | 2 pages | AP04 | ||
Termination of appointment of Remus Management Limited as a secretary on Nov 12, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 13, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael John Coker as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Remus Management Limited on May 23, 2023 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amerjit Kaur Atwal as a director on Feb 18, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Burda as a director on Feb 17, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on May 04, 2021 | 1 pages | AD01 | ||
Appointment of Remus Management Limited as a secretary on May 04, 2021 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Cessation of The Land Restoration Trust Services Limited as a person with significant control on Dec 14, 2020 | 1 pages | PSC07 | ||
Notification of Kier Partnership Homes Limited as a person with significant control on Dec 14, 2020 | 2 pages | PSC02 | ||
Registered office address changed from 7 Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB to 81 Fountain Street Manchester M2 2EE on Dec 18, 2020 | 1 pages | AD01 | ||
Appointment of Mr Michael John Coker as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Kevin Smart as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Euan James Armstrong Hall as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alan Carter as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0