MANOR PARK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-09-29

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

13/09/2313 September 2023 Satisfaction of charge 103881570006 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 103881570009 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 103881570008 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 103881570003 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 103881570001 in full

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-29

View Document

15/06/2315 June 2023 Change of details for Mr Richard Steven Gruft as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Richard Steven Gruft on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Richard Steven Gruft as a person with significant control on 2023-06-14

View Document

30/05/2330 May 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Oakview Ockham Road South East Horsley Leatherhead Surrey KT24 6SG on 2023-05-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

06/12/216 December 2021 Registration of charge 103881570010, created on 2021-12-01

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN GRUFT / 31/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD STEVEN GRUFT / 31/10/2019

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103881570008

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103881570007

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103881570005

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103881570006

View Document

19/06/1819 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM LYNTON HOUSE TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103881570004

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103881570003

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103881570001

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103881570002

View Document

05/01/175 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED RICHARD STEVEN GRUFT

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

30/11/1630 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1621 September 2016 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