MANAGEMORE LIMITED

Company Documents

DateDescription
13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM
C/O SCHOLTKE & CO
27 LONDON ROAD
HIGH WYCOMBE
HP11 1BJ
ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM
C/O SCHOLTKE & CO
9 MANOR COURTYARD HUGHENDEN AVENUE
HIGH WYCOMBE
HP13 5RE

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
C/O SCHOLTKE & CO. LTD.
9 MANOR COURTYARD
HUGHENDEN AVENUE
HIGH WYCOMBE
HP13 5RE
UNITED KINGDOM

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM
C/O SCHOLTKE & CO. LTD.
9 MANOR COURTYARD
HUGHENDEN AVENUE
HIGH WYCOMBE
UNITED KINGDOM

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM
C/O DENISE FERGUSON FCCA
43 SPRING GARDENS ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 7AG

View Document

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANN GLENN / 10/01/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLENN / 10/01/2015

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET ANN GLENN / 10/01/2015

View Document

13/02/1513 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
23 KEEP HILL ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1DW

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
23 23 KEEP HILL ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
UNITED KINGDOM

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET ANN GLENN / 10/01/2014

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
C/O FOSTER LEWIS STONE
302-308 PRESTON ROAD
HARROW
MIDDLESEX
HA3 0QP
ENGLAND

View Document

16/08/1316 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARREN SAMUELS / 01/04/2012

View Document

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 10/12/09 STATEMENT OF CAPITAL GBP 2

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 134 PERCIVAL RD ENFIELD EN1 1QU UK

View Document

29/01/1029 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM BLOOM / 21/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANN GLENN / 21/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN GLENN / 21/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENN / 21/01/2010

View Document

08/04/098 April 2009 DIRECTOR APPOINTED PETER GRAHAM BLOOM

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ANDREW SAMUELS

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY APPOINTED MARGARET ANN GLENN

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED DAVID GLENN

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

23/02/0923 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company