MANORCREST LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active - Proposal to Strike off => Liquidation
2021-08-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-07-13 update statutory_documents FIRST GAZETTE
2021-04-07 delete address DONINGTON HALL CASTLE DONINGTON DERBY DERBYSHIRE DE74 2SG
2021-04-07 insert address 08011440: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2021-04-07 update registered_address
2021-02-16 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 16/02/2021 TO PO BOX 4385, 08011440: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-01-07 update account_category null => DORMANT
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-07 update account_category DORMANT => null
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-03-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-12 update statutory_documents FIRST GAZETTE
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-03-29 update statutory_documents 29/03/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-06-08 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-05-14 update statutory_documents 29/03/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-07-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-06-20 update statutory_documents 29/03/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-03-31
2014-03-07 update accounts_next_due_date 2013-12-29 => 2014-12-31
2014-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-06 delete address 92 HIGH STREET CASTLE DONINGTON DERBYSHIRE DE74 2PQ
2013-09-06 insert address DONINGTON HALL CASTLE DONINGTON DERBY DERBYSHIRE DE74 2SG
2013-09-06 update registered_address
2013-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2013 FROM, 92 HIGH STREET, CASTLE DONINGTON, DERBYSHIRE, DE74 2PQ
2013-06-25 insert sic_code 29100 - Manufacture of motor vehicles
2013-06-25 update returns_last_madeup_date null => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-21 delete address 2 CATHEDRAL ROAD DERBY UNITED KINGDOM DE1 3PA
2013-06-21 insert address 92 HIGH STREET CASTLE DONINGTON DERBYSHIRE DE74 2PQ
2013-06-21 update registered_address
2013-04-26 update statutory_documents 29/03/13 FULL LIST
2012-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM, 2 CATHEDRAL ROAD, DERBY, DE1 3PA, UNITED KINGDOM
2012-06-12 update statutory_documents DIRECTOR APPOINTED STUART GARNER
2012-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED
2012-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON
2012-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION