MANOR RENEWABLE ENERGY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 087538400038, created on 2025-07-10

View Document

21/10/2421 October 2024 Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18

View Document

21/10/2421 October 2024 Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Satisfaction of charge 087538400036 in full

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/10/249 October 2024

View Document

03/10/243 October 2024 Registration of charge 087538400037, created on 2024-09-27

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/01/2419 January 2024

View Document

15/01/2415 January 2024 Termination of appointment of Austin Cullaney as a director on 2024-01-15

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

19/12/2319 December 2023 Registration of charge 087538400036, created on 2023-12-15

View Document

27/11/2327 November 2023 Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

16/06/2316 June 2023 Registration of charge 087538400030, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400029, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400028, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400033, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400034, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400027, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400026, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400025, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400024, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400032, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400035, created on 2023-06-14

View Document

16/06/2316 June 2023 Registration of charge 087538400031, created on 2023-06-14

View Document

30/01/2330 January 2023 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/01/2231 January 2022 Appointment of Mr John Miller Heiton as a director on 2022-01-18

View Document

27/01/2227 January 2022 Satisfaction of charge 087538400012 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 087538400010 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 087538400008 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 087538400011 in full

View Document

21/01/2221 January 2022 All of the property or undertaking has been released from charge 087538400010

View Document

21/01/2221 January 2022 All of the property or undertaking has been released from charge 087538400012

View Document

21/01/2221 January 2022 Satisfaction of charge 087538400023 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 087538400022 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 087538400021 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 087538400013 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 087538400007 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 087538400009 in full

View Document

13/01/2213 January 2022 Full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

20/10/2120 October 2021 Director's details changed for Mr Eric William Briar on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr Tobias John Mead on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr Leif Nickolas Cooper on 2021-10-20

View Document

15/10/2115 October 2021 Appointment of Mr Austin Cullaney as a director on 2021-10-02

View Document

15/10/2115 October 2021 Appointment of Mr Billy Hamilton as a director on 2021-10-02

View Document

04/10/194 October 2019 ADOPT ARTICLES 13/09/2019

View Document

04/10/194 October 2019 ARTICLES OF ASSOCIATION

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR LEIF NICKOLAS COOPER

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR BRETT SMITH

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR LESLIE MICHAEL SMALL

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TYE

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM MANOR OFFICES BUILDING 614 PORTLAND PORT, CASTLETOWN PORTLAND DORSET DT5 1PB UNITED KINGDOM

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DT1 1HA

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087538400002

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087538400003

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087538400001

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087538400013

View Document

24/09/1924 September 2019 CESSATION OF TOBIAS JOHN MEAD AS A PSC

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087538400012

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOR ENERGY GROUP LIMITED

View Document

24/09/1924 September 2019 CESSATION OF JOHN TYE AS A PSC

View Document

24/09/1924 September 2019 CESSATION OF ERIC WILLIAM BRIAR AS A PSC

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087538400011

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087538400007

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087538400008

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087538400009

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087538400010

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087538400005

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087538400004

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087538400006

View Document

20/11/1820 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY SONIA TYE

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087538400005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ADOPT ARTICLES 30/11/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087538400004

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087538400003

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087538400002

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087538400001

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1524 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM BRIAR / 02/12/2014

View Document

27/11/1427 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1318 November 2013 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information