MANFORD PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

16/04/2516 April 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/02/2314 February 2023 Registration of charge 113560970006, created on 2023-02-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113560970005

View Document

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113560970004

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113560970003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113560970002

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113560970001

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR MITKO MACHEV / 19/06/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM PO BOX EC2A 4NE 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MILENA TONCHEVA / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITKO MACHEV / 19/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MRS MILENA TONCHEVA / 19/06/2018

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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