MANOR COTTAGES PROPERTY SERVICES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

04/04/254 April 2025 Appointment of Mrs Charlotte Owen as a director on 2025-03-21

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Michael Steven Graham as a director on 2024-05-14

View Document

23/10/2323 October 2023 Director's details changed for Mr Michael Steven Graham on 2020-06-11

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON TAYLOR / 24/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONOGHUE / 24/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN GRAHAM / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

14/02/2014 February 2020 ALTER ARTICLES 22/01/2020

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076756540001

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

25/07/1925 July 2019 SAIL ADDRESS CREATED

View Document

25/07/1925 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR SIMON TAYLOR

View Document

09/08/189 August 2018 CURRSHO FROM 31/10/2018 TO 30/09/2018

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY JANE BLAKESLEY-GRIMES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR GRAHAM DONOGHUE

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR MICHAEL GRAHAM

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYKES COTTAGES LTD

View Document

08/08/188 August 2018 CESSATION OF JANE ALISON NEN BLAKESLEY-GRIMES AS A PSC

View Document

08/08/188 August 2018 CESSATION OF CHRISTOPHER BLAKESLEY-GRIMES AS A PSC

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKESLEY-GRIMES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JANE BLAKESLEY-GRIMES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLAKESLEY GRIMES / 09/01/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE ALISON NEN BLAKESLEY GRIMES / 09/01/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLAKESLEY GRIMES / 09/01/2018

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ALISON NEN BLAKESLEY GRIMES / 09/01/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON NEN BLAKESLEY GRIMES / 09/01/2018

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BLAKESLEY GRIMES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ALISON NEN BLAKESLEY GRIMES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/07/1615 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/07/147 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON NEN BLAKESLEY GRIMES / 26/08/2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLAKESLEY GRIMES / 26/08/2011

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ALISON NEN BLAKESLEY GRIMES / 26/08/2011

View Document

21/06/1121 June 2011 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