MANOR RESIDENTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-12-25

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-12-15 with updates

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-12-25

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-25

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

11/11/2211 November 2022 Director's details changed for Mrs Ann Rowena Hughes on 2022-11-11

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MRS ANN ROWENA HUGHES

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

25/08/1725 August 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 25/12/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALCOLM PAGE

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD HAYWARD

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY MALCOLM PAGE

View Document

19/07/1119 July 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR RICHARD GRAY

View Document

06/07/116 July 2011 TERMINATE SEC APPOINTMENT

View Document

06/07/116 July 2011 TERMINATE DIR APPOINTMENT

View Document

18/03/1118 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR GARY FRANCIS SZILVASI

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR SADHANA SOUTHEY

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHEY

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED BERNARD HOWARD HAYWARD

View Document

23/09/1023 September 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SOUTHEY

View Document

07/09/107 September 2010 DIRECTOR APPOINTED ANTHONY MALCOLM PAGE

View Document

07/09/107 September 2010 SECRETARY APPOINTED ANTHONY MALCOLM PAGE

View Document

21/01/1021 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 25/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/96

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 20 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/93

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: 305 GORING ROAD GORING BY SEA WORTHING WEST SUSSEX BN12 4NX

View Document

10/12/9310 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/12

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 SECRETARY RESIGNED

View Document

15/12/9215 December 1992 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