MANOR LODGE INVESTMENT LTD

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

25/03/2525 March 2025 Termination of appointment of Sonia Ghai as a director on 2025-03-19

View Document

25/03/2525 March 2025 Termination of appointment of Sonia Ghai as a secretary on 2025-03-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

14/12/2114 December 2021 Termination of appointment of Renu Khosla as a director on 2021-12-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR NAVAL KHOSLA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/05/1619 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 COMPANY NAME CHANGED ELM LODGE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/11/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM ROSHNI KERESFORTH HILL ROAD BARNSLEY SOUTH YORKSHIRE S70 6RF

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MRS SONIA GHAI

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS SONIA GHAI

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS RENU KHOSLA

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBINSON

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

10/12/1210 December 2012 AUDITOR'S RESIGNATION

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 SECTION 517

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROBINSON / 01/05/2011

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

20/05/1020 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SHARE AGREEMENT OTC

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED PATRICIA ROBINSON

View Document

19/05/0819 May 2008 CURREXT FROM 31/05/2009 TO 31/08/2009

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR WS (DIRECTORS) LIMITED

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED WAKECO (367) LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

08/05/088 May 2008 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