MANOR HURST ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
| 25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
| 12/07/2312 July 2023 | Application to strike the company off the register |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 12/05/2212 May 2022 | Second filing of Confirmation Statement dated 2022-03-09 |
| 09/05/229 May 2022 | Registration of charge 079847200001, created on 2022-05-04 |
| 04/04/224 April 2022 | Second filing of Confirmation Statement dated 2022-03-09 |
| 23/03/2223 March 2022 | Confirmation statement made on 2022-03-09 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 03/11/213 November 2021 | Appointment of Mr Mark Eaton as a director on 2021-11-01 |
| 03/11/213 November 2021 | Registered office address changed from 48 Asquith Road Gillingham ME8 0JD England to The Bull Yard 75 High Street Ashford TN24 8SN on 2021-11-03 |
| 03/11/213 November 2021 | Appointment of Mr Spencer Robert Watt as a director on 2021-11-01 |
| 03/11/213 November 2021 | Current accounting period shortened from 2022-03-31 to 2022-01-31 |
| 03/11/213 November 2021 | Notification of Afm Wealth Limited as a person with significant control on 2021-11-01 |
| 03/11/213 November 2021 | Termination of appointment of Peter Charles White as a director on 2021-11-01 |
| 03/11/213 November 2021 | Cessation of Peter Charles White as a person with significant control on 2021-11-01 |
| 12/05/2112 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WHITE / 08/03/2021 |
| 17/03/2117 March 2021 | REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 1 WOODRUFF CLOSE RAINHAM GILLINGHAM ME8 7XQ |
| 17/03/2117 March 2021 | PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES WHITE / 08/03/2021 |
| 09/11/209 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 15/01/1915 January 2019 | ADOPT ARTICLES 30/12/2018 |
| 25/11/1825 November 2018 | APPOINTMENT TERMINATED, DIRECTOR KATRINA WHITE |
| 25/11/1825 November 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES WHITE / 20/08/2018 |
| 25/11/1825 November 2018 | CESSATION OF KATRINA ANN WHITE AS A PSC |
| 20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/06/154 June 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/03/1414 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 08/12/138 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/03/1220 March 2012 | DIRECTOR APPOINTED KATRINA ANN WHITE |
| 20/03/1220 March 2012 | 09/03/12 STATEMENT OF CAPITAL GBP 100 |
| 14/03/1214 March 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 13/03/1213 March 2012 | DIRECTOR APPOINTED PETER CHARLES WHITE |
| 09/03/129 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANOR HURST ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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