(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Manage Property Limited 13 Loudwater Close Sunbury-on-Thames TW16 6DD. Change occurred on Friday 23rd December 2022. Company's previous address: C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD England.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Saturday 10th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Saturday 10th December 2022) of a secretary
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th March 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 9th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th December 2019.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th October 2018
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th August 2018.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st October 2016
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Saturday 1st October 2016
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Sunday 1st January 2017) of a secretary
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 9th April 2014.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st November 2015
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD. Change occurred on Wednesday 16th March 2016. Company's previous address: C/O C O Sumtotal Accountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AD02) New sail address Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD. Change occurred at an unknown date. Company's previous address: C/O Stephen Roche 6 the Lodge Watts Road Thames Ditton Surrey KT7 0DE United Kingdom.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Saturday 20th September 2014.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Saturday 20th September 2014.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 20th September 2014
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 13th February 2014 from Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU England
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th January 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 27th July 2013 from C/O L Barton 4 Watts Road Thames Ditton Surrey KT7 0DE England
filed on: 27th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 26th July 2013 from 6 the Lodge Watts Road Thames Ditton Surrey KT7 0DE
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 12th June 2013) of a secretary
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th June 2013.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th January 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th January 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 3rd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 26th May 2011.
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th May 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th January 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 7th, April 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2010
filed on: 13th, January 2010
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 3rd December 2009.
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 17th September 2009 Appointment terminated director
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/09/2009 from 3 the lodge watts road thames ditton KT7 0DE
filed on: 1st, September 2009
| address
|
Free Download
(1 page)
|
(288a) On Friday 27th March 2009 Secretary appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 27th March 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2009
| incorporation
|
Free Download
(18 pages)
|