About

Registered Number: 06188273
Date of Incorporation: 27/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Darrow Wood Farm, Shelfanger, Road, Diss, Norfolk, IP22 4XY

 

Manor House Home Fragrance Ltd was founded on 27 March 2007, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Ellis, Darren, Ellis, Pauline Lillian, Gooch, Wayne Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Darren 27 March 2007 - 1
ELLIS, Pauline Lillian 27 March 2007 - 1
GOOCH, Wayne Arthur 14 December 2007 01 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.