MANHATTAN SKYLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/03/1921 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 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

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 SECRETARY APPOINTED MR NIGEL WILLIAMS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY HOWARD RICE

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD RICE

View Document

07/07/157 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1410 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/08/1217 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

17/08/1217 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/07/1114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAMS / 01/01/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM RICE / 12/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD WILLIAM RICE / 12/01/2010

View Document

15/07/0915 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0729 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 COMPANY NAME CHANGED MONTBLANC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/03/07

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 24/06/03; NO CHANGE OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 24/06/02; NO CHANGE OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/10/99

View Document

20/08/9920 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/9920 August 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: MANHATTON HOUSE, THE SWITCHBACK, GARDNER ROAD, MAIDENHEAD, BERKSHIRE SL6 7RJ

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 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