MANOR ROAD GRENDON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

02/09/242 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

10/08/2310 August 2023 Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2023-07-11

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Appointment of Mr Philip Anthony as a secretary on 2023-05-10

View Document

24/04/2324 April 2023 Termination of appointment of Phillippa Higgs as a director on 2023-04-12

View Document

22/04/2322 April 2023 Appointment of Andrew Philip Flint as a director on 2023-04-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPPA HIGGS / 15/03/2018

View Document

03/11/173 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 10/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 10/07/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 10/07/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 10/07/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS PHILLIPPA HIGGS

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEARDS

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERALDINE PALMER

View Document

11/07/1111 July 2011 10/07/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 10/07/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY MARK HOLLYMAN

View Document

16/01/1016 January 2010 CORPORATE SECRETARY APPOINTED ORCHARD BLOCK MANAGEMENT SERVICES LTD

View Document

11/01/1011 January 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

07/08/097 August 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEARDS / 09/07/2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PALMER / 09/07/2008

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

24/04/0824 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: UNIT 1, CHURCH FARM STATION ROAD MARSTON MORETAINE BEDFORDSHIRE MK43 0PW

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 10/07/07

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

10/07/0610 July 2006 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