MANOR CHASE (GLOUCESTER ROAD) TUTSHILL MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

20/12/2420 December 2024 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-20

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2023-11-30

View Document

11/06/2411 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/03/2328 March 2023 Appointment of Mrs Alexandra Baldwin as a director on 2023-03-09

View Document

17/03/2317 March 2023 Appointment of Mr Michael Bill Hilliam as a director on 2023-03-09

View Document

17/03/2317 March 2023 Termination of appointment of Nicholas Alexander Faulkner as a director on 2023-03-09

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Termination of appointment of Dominic Bate as a director on 2022-10-25

View Document

26/10/2226 October 2022 Notification of a person with significant control statement

View Document

26/10/2226 October 2022 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Simon Anthony Hughes as a director on 2022-10-25

View Document

26/10/2226 October 2022 Termination of appointment of Andrew Richard Backhouse as a director on 2022-10-25

View Document

26/10/2226 October 2022 Appointment of Mr Nicholas Alexander Faulkner as a director on 2022-10-25

View Document

26/10/2226 October 2022 Cessation of Bellway Homes Limited as a person with significant control on 2022-10-25

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Registered office address changed from Building One Eastern Business Park St. Mellons Cardiff CF3 5EA Wales to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-10-19

View Document

19/10/2119 October 2021 Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-10-19

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR DOMINIC BATE

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE RUSSELL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR SIMON ANTHONY HUGHES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM ALEXANDER HOUSE EXCELSIOR ROAD CARDIFF CF14 3AT. UNITED KINGDOM

View Document

02/07/182 July 2018 ADOPT ARTICLES 18/06/2018

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED ARCHERS WALK (LYDNEY) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MINNIS

View Document

30/11/1730 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company