MANOR HOUSE WEALTH LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Return of final meeting in a members' voluntary winding up

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-09-14

View Document

15/11/2215 November 2022 Liquidators' statement of receipts and payments to 2022-09-14

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Declaration of solvency

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Resolutions

View Document

29/09/2129 September 2021 Registered office address changed from Montpelier Chartered Accountants Sanderson House Station Road Horsforth West Yorkshire LS18 5NT to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2021-09-29

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 103

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANDREW SLATER / 05/04/2016

View Document

15/08/1615 August 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

01/08/161 August 2016 COMPANY NAME CHANGED 05442536 LIMITED CERTIFICATE ISSUED ON 01/08/16

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM APARTMENT 7 ST JOHNS QUEENS ROAD ILKLEY LS29 9QL UNITED KINGDOM

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/06/1627 June 2016 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/06/1627 June 2016 Annual return made up to 4 May 2014 with full list of shareholders

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED JS FINANCIAL PLANNING CERTIFICATE ISSUED ON 27/06/16

View Document

27/06/1627 June 2016 COMPANY RESTORED ON 27/06/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/12/1423 December 2014 STRUCK OFF AND DISSOLVED

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

05/06/135 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGET SLATER

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM GREENGATE KIRKBY MALHAM SKIPTON WEST YORKSHIRE BD23 4BL UNITED KINGDOM

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANDREW SLATER / 26/09/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/05/1222 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 PREVEXT FROM 31/05/2011 TO 30/11/2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 30A LEEDS ROAD ILKLEY WEST YORKSHIRE LS29 8DS

View Document

25/05/1125 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: GREENGATE, KIRBY MALHAM SKIPTON NORTH YORKSHIRE BD23 4BL

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 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