MANOR MILLS RESIDENTIAL MANAGEMENT COMPANY LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Q1 Professional Services Limited. Appointment date: 2024-01-16. 2024-01-16 View Report
Officers. Officer name: Liv (Secretarial Services) Limited. Termination date: 2024-01-16. 2024-01-16 View Report
Officers. Officer name: Connor Lewis Scherer. Termination date: 2023-09-29. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Accounts. Accounts type dormant. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Accounts. Accounts type dormant. 2022-09-20 View Report
Officers. Appointment date: 2022-01-26. Officer name: Mr Connor Lewis Scherer. 2022-02-10 View Report
Officers. Officer name: Mr Gavin Alexander Mearns. Appointment date: 2022-01-26. 2022-02-10 View Report
Officers. Officer name: Daniel Dickinson. Termination date: 2022-01-26. 2022-02-09 View Report
Officers. Officer name: Helen Louise Peace. Termination date: 2022-01-18. 2022-02-09 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-09-17 View Report
Accounts. Accounts type dormant. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Officers. Officer name: Liv (Secretarial Services) Limited. Appointment date: 2020-07-01. 2020-07-16 View Report
Officers. Officer name: Adam Craig Driver. Termination date: 2020-06-30. 2020-06-30 View Report
Officers. Officer name: Mr Daniel Dickinson. Appointment date: 2020-06-30. 2020-06-30 View Report
Officers. Officer name: Ms Helen Louise Peace. Appointment date: 2020-06-30. 2020-06-30 View Report
Officers. Officer name: Elizabeth Harriet Price. Termination date: 2020-01-17. 2020-01-17 View Report
Confirmation statement. Statement with no updates. 2019-09-17 View Report
Accounts. Accounts type dormant. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Officers. Appointment date: 2018-10-23. Officer name: Miss Elizabeth Harriet Price. 2018-10-23 View Report
Officers. Termination date: 2018-10-23. Officer name: Jomal Jagdish. 2018-10-23 View Report
Officers. Termination date: 2018-10-23. Officer name: Danielle Clare Mccarthy. 2018-10-23 View Report
Officers. Termination date: 2018-10-23. Officer name: Danielle Clair Mccarthy. 2018-10-23 View Report
Officers. Officer name: Mr Adam Craig Driver. Appointment date: 2018-09-14. 2018-10-12 View Report
Officers. Officer name: Ricky Madden. Termination date: 2018-09-14. 2018-09-24 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-08-31 View Report
Accounts. Accounts type dormant. 2018-05-16 View Report
Accounts. Accounts type dormant. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2017-11-15 View Report
Officers. Termination director company. 2017-07-11 View Report
Officers. Officer name: Miss Danielle Clair Mccarthy. Appointment date: 2016-11-28. 2016-11-28 View Report
Address. Change date: 2016-11-10. Old address: Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA. New address: C/O Liv Group Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH. 2016-11-10 View Report
Insolvency. Brought down date: 2016-10-11. 2016-11-09 View Report
Insolvency. Liquidation in administration automatic end of case. 2016-10-26 View Report
Officers. Officer name: Danielle Clare Mccarthy. Appointment date: 2006-10-05. 2016-10-19 View Report
Officers. Officer name: Andrew Matthew Thorpe. Termination date: 2016-10-05. 2016-10-19 View Report
Officers. Termination date: 2016-10-05. Officer name: Jomal Jagdish. 2016-10-19 View Report
Officers. Appointment date: 2016-10-05. Officer name: Mr Ricky Madden. 2016-10-19 View Report
Insolvency. Liquidation in administration resignation of administrator. 2016-09-30 View Report
Insolvency. Brought down date: 2016-07-22. 2016-09-02 View Report
Insolvency. Liquidation in administration appointment of replacement additional administrator. 2016-08-18 View Report
Insolvency. Liquidation in administration resignation of administrator. 2016-08-18 View Report
Insolvency. Brought down date: 2016-01-22. 2016-02-25 View Report
Address. Change date: 2015-11-19. Old address: 1 the Embankment Neville Street Leeds LS1 4DW. New address: 1 Sovereign Square Sovereign Street Leeds LS1 4DA. 2015-11-19 View Report
Insolvency. Liquidation in administration extension of period. 2015-09-17 View Report
Insolvency. Brought down date: 2015-07-22. 2015-08-28 View Report