MANOR NOTTINGHAM LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Removal of liquidator by court order

View Document

29/10/2429 October 2024 Registered office address changed from 55 Station Road Beaconsfield HP9 1QL England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-10-29

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Declaration of solvency

View Document

16/08/2416 August 2024 Satisfaction of charge 055395830004 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 055395830005 in full

View Document

12/08/2412 August 2024 All of the property or undertaking has been released from charge 055395830004

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Change of share class name or designation

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/06/236 June 2023 Registered office address changed from Watson House 54 Baker Street London W1U 7BU England to 55 Station Road Beaconsfield HP9 1QL on 2023-06-06

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from 160 Faraday Road Lenton Nottingham NG7 2DU United Kingdom to Watson House 54 Baker Street London W1U 7BU on 2022-10-12

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID QUASTEL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/11/173 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055395830004

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055395830005

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

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

View Accounts

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

01/03/101 March 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 74 WIMPOLE STREET LONDON W1G 9RR UNITED KINGDOM

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

23/10/0923 October 2009 SECTION 519

View Document

03/09/093 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

12/09/0812 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

18/08/0518 August 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