About

Registered Number: 03929517
Date of Incorporation: 21/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 51-53 Warwick Road, Kenilworth, Warwickshire, CV8 1HN

 

Manor House (Kenilworth) Ltd was established in 2000.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKRIS, Margaret (Rita) 21 February 2000 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MAKRIS, Rita 01 May 2007 - 1
MAKRIS, Michael 21 February 2000 01 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 16 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 01 March 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 08 March 2001
225 - Change of Accounting Reference Date 17 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.