MANOR LEA RESIDENTS ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Appointment of Mrs Penelope Dawn Goddin as a secretary on 2023-07-06

View Document

03/08/233 August 2023 Termination of appointment of Evelyn Ann Paulet Page as a secretary on 2023-07-06

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Appointment of Mr Gary Hopwood as a director on 2022-07-07

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/06/2127 June 2021 Director's details changed for Mrs Samira Rhoods on 2021-06-23

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

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

View Accounts

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR DAVID GODDIN

View Document

31/05/1631 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR ROBIN BRENNAND

View Document

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

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK ASHWOOD

View Document

08/06/158 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

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

View Accounts

02/11/142 November 2014 SECRETARY APPOINTED MRS EVELYN ANN PAULET PAGE

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH ANNE RIDGEON

View Document

18/05/1418 May 2014 REGISTERED OFFICE CHANGED ON 18/05/2014 FROM C/O PIERO AUSTONI 13 MANOR LEA HASLEMERE SURREY GU27 1PD UNITED KINGDOM

View Document

18/05/1418 May 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA SUTCLIFFE

View Document

18/05/1418 May 2014 APPOINTMENT TERMINATED, DIRECTOR PIERO AUSTONI

View Document

18/05/1418 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

23/06/1323 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ABBIE BAKER / 23/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MS ABBIE BAKER

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 16 MANOR LEA SHOTTER MILL HASLEMERE SURREY GU27 1PD

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERO MORGAN AUSTONI / 05/06/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE BALFOUR / 05/06/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ASHWOOD / 05/06/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 SECRETARY APPOINTED REBECCA SUTCLIFFE

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 11 MANOR LEA HASLEMERE SURREY GU27 1PD

View Document

30/07/0930 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER HARDING

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 05/06/06; CHANGE OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 05/06/04; CHANGE OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; NO CHANGE OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 05/06/01; NO CHANGE OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 05/06/00; CHANGE OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/06/9920 June 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 05/06/98; CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95

View Document

23/06/9523 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/942 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/08/941 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY RESIGNED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 05/06/92; CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: 230 EDGWARE RD LONDON W2 1EW

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/08/9113 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/07/905 July 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/10/8611 October 1986 ANNUAL RETURN MADE UP TO 03/07/86

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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