MANOR PARK ROAD TRUSTEE 2 LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Patricia Mary Gibson as a director on 2025-03-13

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

28/10/2128 October 2021 Appointment of Mr Andrew Robert Blackwood as a director on 2021-10-27

View Document

28/10/2128 October 2021 Termination of appointment of Toby Jonson Chapman as a director on 2021-10-27

View Document

08/02/158 February 2015 15/01/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 SECRETARY APPOINTED MR ANDREW ROBERT BLACKWOOD

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY GRAEME GADSBY

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
THE ORCHARD
MANOR PARK
CHISLEHURST
KENT
BR7 5QE

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/02/1421 February 2014 15/01/14 NO MEMBER LIST

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

29/01/1329 January 2013 15/01/13 NO MEMBER LIST

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER APPLEBY

View Document

01/02/121 February 2012 15/01/12 NO MEMBER LIST

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY CORNELL-WALSH

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 15/01/11 NO MEMBER LIST

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR PETER FORD

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MRS PATRICIA MARY GIBSON

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MS LESLEY ANNE CORNELL-WALSH

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER OWEN PETTIPIERE

View Document

09/02/109 February 2010 15/01/10 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN APPLEBY / 03/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROY GADSBY / 03/02/2010

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PETER JOHN APPLEBY

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SPRAWSON

View Document

13/05/0913 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

15/01/0815 January 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