MANOR HOUSE BUSINESS SERVICES LIMITED

Company Documents

DateDescription
22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
ARNOLD HOUSE 2 NEW ROAD
BRADING
SANDOWN
ISLE OF WIGHT
PO36 0DT
ENGLAND

View Document

19/01/1719 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

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

View Accounts

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE
BRADING
SANDOWN
ISLE OF WIGHT
PO36 0AZ

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/10/1320 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
2 NEW ROAD
BRADING
SANDOWN
ISLE OF WIGHT
PO36 0DT
ENGLAND

View Document

04/04/124 April 2012 PREVSHO FROM 31/03/2013 TO 31/03/2012

View Document

01/03/121 March 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MISS LAUREN ELIZABETH JONES

View Document

01/03/121 March 2012 COMPANY NAME CHANGED VECTIS 725 LIMITED
CERTIFICATE ISSUED ON 01/03/12

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY GARBETT NOMINEES LIMITED

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR ADRIAN THOMPSON

View Document

01/03/121 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 100

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GARBETT

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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