MANOR RESIDENTIAL PROPERTIES LLP

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 Application to strike the limited liability partnership off the register

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE MARIE LEAR

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM SOUTHERDEN HOUSE MARKET STREET HAILSHAM EAST SUSSEX BN27 2AE

View Document

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

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEAR / 25/09/2018

View Document

26/09/1826 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEAR / 25/09/2018

View Document

26/09/1826 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CAROLE MARIE LEAR / 26/09/2018

View Document

24/07/1824 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

26/04/1826 April 2018 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

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

View Accounts

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM SOUTHER HOUSE MARFKET STREET HAILSHAM EAST SUSSEX BH27 2AE

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ ENGLAND

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

26/05/1726 May 2017 COMPANY NAME CHANGED FORMATIONS NO 226 LLP CERTIFICATE ISSUED ON 26/05/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

15/05/1715 May 2017 LLP MEMBER APPOINTED MRS CAROLE MARIE LEAR

View Document

15/05/1715 May 2017 LLP MEMBER APPOINTED MR MICHAEL JOHN LEAR

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GEISINGER

View Document

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

View Accounts

10/08/1610 August 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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