MANOR FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
ROPERGATE HOUSE
43 ROPERGATE
PONTEFRACT
WEST YORKSHIRE
WF8 1JY

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR

View Document

23/06/1423 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
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

23/06/1423 June 2014 SAIL ADDRESS CREATED

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ALFIO TAGLIABUE

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN COLEMAN

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR RICHARD HARRIS SINCLAIR

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN COLEMAN

View Document

12/12/1312 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

11/04/1311 April 2013 15/03/2013

View Document

11/04/1311 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/03/1320 March 2013 15/04/03 STATEMENT OF CAPITAL GBP 60

View Document

20/03/1320 March 2013 31/01/03 STATEMENT OF CAPITAL GBP 86

View Document

09/01/139 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLS

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/12/117 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/03/111 March 2011 SECRETARY APPOINTED SARAH NICHOLS

View Document

01/03/111 March 2011 DIRECTOR APPOINTED LYNN ROSE COLEMAN

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY NATASHA PEACOCK

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED LYNN ROSE COLEMAN

View Document

20/12/1020 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/01/1029 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR PETER FRANCIS JONES

View Document

28/05/0928 May 2009 DIRECTOR RESIGNED KEITH MADELEY

View Document

19/01/0919 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY RESIGNED CAROL JOHNSTON

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MISS NATASHA VALERIE PEACOCK

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 4TH FLOOR RAWDON HOUSE GREEN LANE YEADON LEEDS WEST YORKSHIRE LS19 7BY

View Document

15/11/0415 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: WOOLSTON HOUSE 3 TETLEY STREET BRADFORD WEST YORKSHIRE BD1 2NP

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: MARK MANOR RUSSELL STREET BRADFORD W.YORKS. BD5 0JB

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 � IC 3000/2850 02/07/96 � SR 150@1=150

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 SECRETARY RESIGNED

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

05/01/895 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

08/04/888 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/07

View Document

13/01/8813 January 1988 ADOPT MEM AND ARTS 171287

View Document

06/01/886 January 1988 WD 26/11/87 AD 12/11/87--------- � SI 2998@1=2998 � IC 2/3000

View Document

06/01/886 January 1988 WD 26/11/87 PD 12/11/87--------- � SI 2@1

View Document

06/01/886 January 1988 � NC 1000/10000

View Document

06/01/886 January 1988 NC INC ALREADY ADJUSTED 12/11/87

View Document

06/01/886 January 1988 OFFER OF SHARES 12/11/87

View Document

15/12/8715 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/871 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED COINVITAL LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

30/10/8730 October 1987 ALTER MEM AND ARTS 130887

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: G OFFICE CHANGED 30/10/87 2 BACHES STREET LONDON N1 6UB

View Document

30/10/8730 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8727 May 1987 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