MANOR STREET BERKHAMSTED MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Termination of appointment of Joanna Louise Jacques as a director on 2022-11-04

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Alison Cecilia Margaret Mansfield as a director on 2021-12-01

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-03-21 with updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Martin Pytt Cooke on 2021-03-21

View Document

15/06/2115 June 2021 Director's details changed for Mr Martyn Pytt Cooke on 2021-03-21

View Document

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

View Accounts

20/05/2020 May 2020 DIRECTOR APPOINTED MRS ALISON CECILIA MARGARET MANSFIELD

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HERTFORDSHIRE HP4 2UB

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

02/04/162 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MRS ZOE LOUISE VAUGHAN

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MRS EMMA SANDERS

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

09/04/159 April 2015 DIRECTOR APPOINTED MR MARTYN PYTT COOKE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PEPPET

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ALTOBELL

View Document

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS KELLY SMITH

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SANDERS

View Document

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

View Accounts

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY FRANK LEVER

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED PAUL ALTOBELL

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED JANE JACK

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED DANIEL PEPPET

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED NICOLAS SANDERS

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK LEVER

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNBY

View Document

12/09/1212 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

02/04/122 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/03/1121 March 2011 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