MANFRED COURT MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to 322 Upper Richmond Road London SW15 6TL

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

25/11/2225 November 2022 Director's details changed for Miss Corinne Masciocchi on 2021-07-26

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTA SOLORZANO

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM C/O J C FRANCIS & PARTNERS LTD 322 UPPER RICHMOND ROAD LONDON SW15 6TL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 CORPORATE SECRETARY APPOINTED J C F P SECRETARIES LTD

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY J C FRANCIS & PARTNERS LIMITED

View Document

14/10/1614 October 2016 AUDITOR'S RESIGNATION

View Document

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

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MARTA SOLORZANO

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/05/1626 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1625 May 2016 SAIL ADDRESS CREATED

View Document

25/05/1625 May 2016 SAIL ADDRESS CHANGED FROM: 1 PRINCETON MEWS LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT ENGLAND

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR DUNKELS

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MISS CORINNE MASCIOCCHI

View Document

28/10/1528 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 CORPORATE SECRETARY APPOINTED J C FRANCIS & PARTNERS LIMITED

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MUNRO

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MISS ELEANOR CLAIRE DUNKELS

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART NORFOLK

View Document

24/10/1424 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR ALEXANDER LAURENCE MUNRO

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY J J HOMES (PROPERTIES) LTD

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW

View Document

05/11/135 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/11/125 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR STELLA MONTEGRIFFO

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR CORINNE MASCIOCCHI

View Document

11/11/1111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

03/11/103 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK HYLAND

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/01/1020 January 2010 CORPORATE SECRETARY APPOINTED J J HOMES (PROPERTIES) LTD

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM JUDITH JONES PROPERTY MANAGEMENT 160 HOOK ROAD SURBITON SURREY KT6 5BZ

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS STELLA MONTEGRIFFO / 11/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART NORFOLK / 11/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE MASCIOCCHI / 11/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD HYLAND / 11/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SARAH TINDALE / 11/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS LIMITED

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED STUART NORFOLK

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR MAUREEN BOND

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM RINGLEY CHARTERED SURVEYORS 349 ROYAL COLLEGE STREET LONDON NW1 9QS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY RINGLEY LIMITED

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM RINGLEY CHARTERED SURVEYORS 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS LIMITED

View Document

30/10/0830 October 2008 SECRETARY APPOINTED RINGLEY LIMITED

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM FLAT 5 MANFRED COURT MANFRED ROAD PUTNEY LONDON SW15 2RT

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY SUSAN GORTON

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

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

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 15 MANFRED COURT MANFRED ROAD PUTNEY LONDON SW15 2RT

View Document

17/05/0717 May 2007 CHANGE OF RO 02/05/07

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 11/10/05; NO CHANGE OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 11/10/04; NO CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS; AMEND

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 RETURN MADE UP TO 11/10/01; NO CHANGE OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 11/10/00; CHANGE OF MEMBERS

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/10/98; CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 RETURN MADE UP TO 11/10/96; CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 ADOPT MEM AND ARTS 12/03/91

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 RETURN MADE UP TO 18/03/91; CHANGE OF MEMBERS

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/83

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/84

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 AD 12/06/83-05/11/83 £ SI 22@1

View Document

14/12/8914 December 1989 EXEMPTION FROM APPOINTING AUDITORS 10/10/89

View Document

14/12/8914 December 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 REGISTERED OFFICE CHANGED ON 14/12/89 FROM: SUITE 77 EMPIRE HOUSE 175 PICCADILLY LONDON W1V 9DB

View Document

14/12/8914 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

13/12/8913 December 1989 ORDER OF COURT - RESTORATION 24/11/89

View Document

24/03/8724 March 1987 DISSOLVED

View Document

21/10/8621 October 1986 FIRST GAZETTE

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