MANAK HOMES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Registration of charge 052828430002, created on 2025-06-06

View Document

06/06/256 June 2025 Registration of charge 052828430001, created on 2025-06-06

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

29/10/2429 October 2024 Change of details for Akaal Group Limited as a person with significant control on 2024-10-29

View Document

27/10/2427 October 2024 Registered office address changed from 2nd Floor (Right) Downe House 303 High Street Orpington BR6 0NN England to 7 Stratford Place London Wic 1Ay on 2024-10-27

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

16/10/2316 October 2023 Change of details for Akaal Group Limited as a person with significant control on 2023-10-16

View Document

06/10/236 October 2023 Registered office address changed from Stanmore House Church Manorway Erith DA8 1DE England to 2nd Floor (Right) Downe House 303 High Street Orpington BR6 0NN on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Hamanvir Singh Manak on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Gaganvir Singh Manak on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Rajbir Singh Manak on 2023-10-06

View Document

15/08/2315 August 2023 Registered office address changed from Manak House Kangley Bridge Road London SE26 5AL England to Stanmore House Church Manorway Erith DA8 1DE on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Gaganvir Singh Manak on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Hamanvir Singh Manak on 2023-08-15

View Document

04/07/234 July 2023 Director's details changed for Mr Rajbir Singh Manak on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Gaganvir Singh Manak on 2023-07-04

View Document

17/03/2317 March 2023 Appointment of Mr Rajbir Singh Manak as a director on 2023-03-15

View Document

17/03/2317 March 2023 Appointment of Mr Hamanvir Singh Manak as a director on 2023-03-15

View Document

08/03/238 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023

View Document

14/02/2314 February 2023

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

04/10/214 October 2021 Cessation of Rajbir Singh Manak as a person with significant control on 2016-04-06

View Document

04/10/214 October 2021 Notification of Akaal Group Limited as a person with significant control on 2016-04-06

View Document

28/09/2128 September 2021 Registered office address changed from 3 Roberts Mews Orpington BR6 0JP England to Manak House Kangley Bridge Road London SE26 5AL on 2021-09-28

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR RAJBIR MANAK

View Document

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAGANVIR SINGH MANAK / 17/04/2018

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SURINDER SINGH MANAK / 17/04/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM STANMORE HOUSE GYPROC BUSINESS PARK CHURCH MANORWAY ERITH KENT DA8 1DE

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJBIR SINGH MANAK / 17/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR RAJBIR SINGH MANAK / 17/04/2018

View Document

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

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MR GAGANVIR SINGH MANAK

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 12 OLD BOND STREET LONDON W1S 4PW

View Document

28/06/1028 June 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

26/02/1026 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJBIR SINGH MANAK / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SURINDER SINGH MANAK / 01/10/2009

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 £ NC 1000/3000 10/11/0

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 10/11/04

View Document

21/12/0421 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

10/11/0410 November 2004 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