About

Registered Number: 04882861
Date of Incorporation: 01/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Maranatha Court Management Co Ltd was founded on 01 September 2003 and has its registered office in Stockport in Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Mollison, Carl Anthony, Doshi, Sanjay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLISON, Carl Anthony 09 November 2015 - 1
DOSHI, Sanjay 01 November 2010 11 November 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 September 2017
PSC08 - N/A 22 September 2017
PSC09 - N/A 22 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 18 March 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 13 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 17 September 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 21 October 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
CERTNM - Change of name certificate 01 April 2004
287 - Change in situation or address of Registered Office 03 March 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
225 - Change of Accounting Reference Date 31 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.