MANHATTAN ASSETS NO 9 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Registration of charge 053973980015, created on 2024-12-12

View Document

16/12/2416 December 2024 Registration of charge 053973980016, created on 2024-12-12

View Document

16/12/2416 December 2024 Registration of charge 053973980017, created on 2024-12-12

View Document

16/12/2416 December 2024 Satisfaction of charge 053973980010 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 053973980012 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 053973980011 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 053973980008 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 053973980009 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 053973980014 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 053973980013 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 053973980006 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 053973980007 in full

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

25/06/2425 June 2024 Change of details for Orchid Properties Limited as a person with significant control on 2024-06-25

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

17/03/2317 March 2023 Termination of appointment of Superna Sethi as a secretary on 2023-03-16

View Document

13/01/2313 January 2023 Termination of appointment of Harjit Singh as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

23/02/2223 February 2022 Appointment of Miss Superna Sethi as a director on 2022-02-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANNU ANIL RAJ DHILLON / 12/08/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH VOHRA / 12/08/2020

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDROMEDA ASSETS LIMITED

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPUS CORPORATION LTD

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR SANJIT SINGH VOHRA / 11/08/2020

View Document

12/08/2012 August 2020 CESSATION OF SANJIT SINGH VOHRA AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHID PROPERTIES LIMITED

View Document

12/08/2012 August 2020 CESSATION OF ANNU ANIL RAJ DHILLON AS A PSC

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL SEWELL / 12/08/2020

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM APARTMENT 1 MANHATTAN HOUSE MANHATTAN BUSINESS PARK WEST GATE EALING, LONDON W5 1UP ENGLAND

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANNU DHILLON

View Document

24/05/2024 May 2020 DIRECTOR APPOINTED MR HARJIT SINGH

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053973980012

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053973980011

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053973980010

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053973980009

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053973980008

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053973980003

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053973980004

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053973980005

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANNU ANIL RAJ DHILLON / 10/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM MANHATTAN HOUSE MANHATTAN BUSINESS PARK WESTGATE, EALING LONDON W5 1UP ENGLAND

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH VOHRA / 30/12/2019

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL SEWELL / 01/12/2019

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANNU ANIL RAJ DHILLON / 01/12/2019

View Document

30/12/1930 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANNU ANIL RAJ DHILLON / 30/12/2019

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR SANJIT SINGH VOHRA / 01/12/2019

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANNU ANIL RAJ DHILLON / 01/12/2019

View Document

23/12/1923 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 1500000

View Document

23/12/1923 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053973980007

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053973980006

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJIT SINGH VOHRA

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANNU ANIL RAJ DHILLON / 01/11/2019

View Document

06/12/196 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 2250000

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH / 01/06/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR SANJIT SINGH

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ROGER MICHAEL SEWELL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM MANHATTAN HOUSE 4 GREEN STREET MAYFAIR LONDON W1K 6RG

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANNU DHILLON / 01/08/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANNU DHILLON / 01/08/2017

View Document

28/06/1728 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053973980004

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053973980005

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053973980003

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANNU DHILLON / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/12/1520 December 2015 30/09/15 STATEMENT OF CAPITAL GBP 1500000

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANNU ANNU DHILLON / 12/04/2015

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 4 GREEN STREET MAYFAIR LONDON W1K 6RG

View Document

12/04/1512 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANNU DHILLON / 12/04/2015

View Document

26/03/1526 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUPERNA SETHI

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR ANNU ANNU DHILLON

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MR ANNU DHILLON

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY AMAN SAMRA

View Document

16/04/1016 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS; AMEND

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: MANHATTAN HOUSE, MANHATTAN BUSINESS PARK WEST GATE LONDON W5 1UP

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: MANHATTAN HOUSE 4 GREEN STREET LONDON W1K 6RG

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 S386 DISP APP AUDS 23/03/05

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

07/04/057 April 2005 S366A DISP HOLDING AGM 23/03/05

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information