GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-28
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 17th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 6th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-28
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 17th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-30
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 23rd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 21st, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 26th, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-27 Wenlock Road London N1 7TA. Change occurred on 2016-02-26. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 10th, December 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 23rd, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 23rd, October 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-01
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-06-17
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-30
filed on: 19th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 17th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-30
filed on: 14th, February 2013
|
annual return |
Free Download
(4 pages)
|
AP02 |
Appointment (date: 2013-02-14) of a member
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-14
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 2nd, November 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-26
filed on: 26th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-06-26
filed on: 26th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-30
filed on: 23rd, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-30
filed on: 13th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 28th, June 2011
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2011
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-01-28
filed on: 28th, January 2011
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2010-11-03) of a member
filed on: 3rd, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-03
filed on: 3rd, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 2010-11-03
filed on: 3rd, November 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-11-03
filed on: 3rd, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-30
filed on: 3rd, February 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 3rd, February 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, February 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regency House Westminster Place, York Business Park, York North Yorkshire YO26 6RW on 2010-02-02
filed on: 2nd, February 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2010-02-02
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-08-07 Appointment terminated director
filed on: 7th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-08-06 Director appointed
filed on: 6th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 3rd, February 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to 2009-02-02 - Annual return with full member list
filed on: 2nd, February 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to 2008-02-25 - Annual return with full member list
filed on: 25th, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-01-31
filed on: 4th, February 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 25th, May 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to 2007-02-20 - Annual return with full member list
filed on: 20th, February 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed le manoir de northeret LIMITEDcertificate issued on 13/07/06
filed on: 13th, July 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2006
|
incorporation |
Free Download
(12 pages)
|