MANOR DRIVE DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Accounts for a dormant company made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 21/06/2421 June 2024 | Accounts for a dormant company made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 11/01/2411 January 2024 | Satisfaction of charge 112985580001 in full |
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-04-30 |
| 18/07/2318 July 2023 | Registered office address changed from Sas House Friarswood Chipperfield Rd Kings Langley WD4 9JB England to 32 High Street Wendover Bucks HP22 6EA on 2023-07-18 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/03/2321 March 2023 | Cessation of Steve Mcconnell as a person with significant control on 2022-12-20 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
| 21/03/2321 March 2023 | Notification of Nkg Investments Limited. as a person with significant control on 2022-12-20 |
| 21/03/2321 March 2023 | Cessation of Edward Gerrard as a person with significant control on 2022-12-20 |
| 16/03/2316 March 2023 | Termination of appointment of Stephen Philip Mcconnell as a director on 2022-12-20 |
| 16/03/2316 March 2023 | Appointment of Mr Nigel Grace as a director on 2022-12-20 |
| 16/03/2316 March 2023 | Termination of appointment of Edward Gerrard as a director on 2022-12-20 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 12/10/2112 October 2021 | Total exemption full accounts made up to 2021-04-30 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 17/12/2017 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM KINGS HOUSE BUSINESS CENTRE STATION ROAD KINGS LANGLEY WD4 8LZ ENGLAND |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 06/02/196 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112985580001 |
| 16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM PO BOX C/O SAS KINGS HOUSE BUSINESS CENTRE STATION ROAD KINGS LANGLEY HERTFORDSHIRE UNITED KINGDOM |
| 09/04/189 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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