MANLOCK INVESTMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Return of final meeting in a members' voluntary winding up

View Document

09/01/249 January 2024 Declaration of solvency

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Appointment of a voluntary liquidator

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Registered office address changed from 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to 3 Field Court, Gray's Inn, London WC1R 5EF on 2023-12-31

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2023-07-02

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Director's details changed for Mr Sven Evan Lewis on 2023-05-02

View Document

17/07/2317 July 2023 Change of details for Cobham Group Limited as a person with significant control on 2023-05-02

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

02/05/232 May 2023 Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2023-05-02

View Document

03/04/233 April 2023 Cessation of Cobham Limited as a person with significant control on 2023-01-08

View Document

03/04/233 April 2023 Notification of Cobham Group Limited as a person with significant control on 2023-01-08

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022 Statement of capital on 2022-10-26

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / COBHAM PLC / 20/01/2020

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR GREGORY JACK BAGWELL

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL DALY

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR SHAUN DOHERTY

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

07/06/197 June 2019 SECRETARY APPOINTED GERHARD DU PLESSIS

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY LYN COLLOFF

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR NIGEL RYND DALY

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKWOOD

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLORS

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR KENNETH JOHN MORRISON

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR DAVID ANTONY MELLORS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR DAVID CHARLES LOCKWOOD

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 20/06/2014

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR SIMON JAMES NICHOLLS

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR WARREN TUCKER

View Document

25/02/1325 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1325 February 2013 ADOPT ARTICLES 14/02/2013

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR ROBERT MURPHY

View Document

13/07/1213 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR ANDREW JOHN STEVENS

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN COOK

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BROOK ROAD WIMBORNE DORSET BH21 2BJ

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR LYN COLLOFF

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED LYN COLLOFF

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELEANOR EVANS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MS ELEANOR EVANS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOUGLAS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN DOUGLAS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MS ELEANOR EVANS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY APPOINTED JOHN DOUGLAS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN POPE

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN POPE

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 S386 DISP APP AUDS 30/05/06

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SHARES AGREEMENT OTC

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 16/12/04

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 COMPANY NAME CHANGED SUMPF 184 LIMITED CERTIFICATE ISSUED ON 10/12/04

View Document

27/08/0427 August 2004 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