MANLEY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

24/09/2424 September 2024 Registration of charge 039220970011, created on 2024-09-06

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/11/233 November 2023 Registration of charge 039220970010, created on 2023-11-03

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/05/2311 May 2023 Cessation of Kwok Mo Lai as a person with significant control on 2023-05-05

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Notification of Trac Nghi Lai as a person with significant control on 2023-05-05

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/09/1926 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 2 WOOD CRESCENT STAFFORD ST16 1NX ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD ST16 1DA

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS TRAC NGHI LAI

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 500

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HITCHENOR

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM UNIT 15 CALIBRE INDUSTRIAL PARK ENTERPRISE DRIVE FOUR ASHES STAFFORD STAFFORDSHIRE WV10 7DZ

View Document

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR ROBERT JAMES HITCHENOR

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KWOK MO LAI / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0613 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: UNIT 15 CALIBRE INDUSTRIAL PARK ENTERPRISE DRIVE FOUR ASHES STAFFORD STAFFORDSHIRE WV10 7DF

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: C/O FARMILOES WINSTON CHURCHILL HOUSE, ETHEL STREET BIRMINGHAM B2 4BG

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 2 WOOD CRESCENT STAFFORD STAFFORDSHIRE ST16 1NX

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER M1 6FR

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 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