MANOR VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

15/05/2315 May 2023 Appointment of Devon Block Management as a secretary on 2023-05-15

View Document

17/04/2317 April 2023 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Devon Block Management, 25 Stonehouse Street Plymouth PL1 3PE on 2023-04-17

View Document

17/04/2317 April 2023 Termination of appointment of Cosec Management Services Limited as a secretary on 2023-04-15

View Document

12/04/2312 April 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-03-30

View Document

25/11/2225 November 2022 Termination of appointment of Donald Bent as a director on 2022-11-25

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/02/205 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 05/02/2020

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR DONALD BENT

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD BENT

View Document

01/06/161 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MISS SUSAN MARY JONES

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM, 2 THE GARDENS OFFICE VILLAGE, FAREHAM, HAMPSHIRE, PO16 8SS

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MARK FRANCIS SLATER

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WALKER

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED DONALD BENT

View Document

08/06/118 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/06/102 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 21/05/08; CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY LABYRINTH PROPERTIES LIMITED

View Document

24/04/0824 April 2008 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/05/07; CHANGE OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 21/05/05; CHANGE OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/05/04; CHANGE OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: VICTORIA HOUSE, 9 EDWARD STREET, TRURO, CORNWALL TR1 3AJ

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: BARRATT HOUSE, HENNOCK ROAD CENTRAL, MARSH BARTON EXETER, DEVON EX2 8LL

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 18 CATHEDRAL YARD EXETER EX1 1HE

View Document

15/10/0215 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/023 October 2002 COMPANY NAME CHANGED MICHCO 368 LIMITED CERTIFICATE ISSUED ON 03/10/02

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 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