MANOR FIELDS NO.2 RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Andrew Blair-Rains on 2025-07-29

View Document

13/04/2513 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JASON LEADBEATTER

View Document

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

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR JASON LEADBEATTER

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ERNEST BARRETT

View Document

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUTCHINSON

View Document

11/10/1111 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR PHILIP HUTCHINSON

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COURTNEY GREEN / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSAN KEMP SEWELL / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST RICHARD BARRETT / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/09/08; CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 02/10/07; CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 26 PRIMROSE ROAD BRADWELL MILTON KEYNES BUCKINGHAMSHIRE MK13 9AT

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 AUDITOR'S RESIGNATION

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/991 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 34 MANOR FIELDS CRAWLEY ROAD ROFFEY HORSHAM, WEST SUSSEX RH13 6SB

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 02/10/95; CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

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

30/10/9430 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 02/10/92; CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 02/10/91; CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 AUDITOR'S RESIGNATION

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/07/8910 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM: 30 MANOR FIELDS ROFFEY HORSHAM WEST SUSSEX RH13 6SB

View Document

22/03/8922 March 1989 SECRETARY RESIGNED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/03/8828 March 1988 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

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