MANOR VIEW RESIDENTS 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
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-09-30

View Document

20/01/2420 January 2024 Secretary's details changed for Leasehold Management Services Ltd on 2024-01-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/01/217 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER BUNCE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

07/01/207 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 16 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE

View Document

28/12/1828 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

08/02/178 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JOAN JAMES / 04/08/2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN BUNCE / 04/08/2014

View Document

25/11/1425 November 2014 CORPORATE SECRETARY APPOINTED LEASEHOLD MANAGEMENT SERVICES LTD

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY CAROL BUNCE

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM TIMBERS 4 FORD PARK CHUDLEIGH KNIGHTON CHUDLEIGH NEWTON ABBOT DEVON TQ13 0HB

View Document

02/05/142 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; NO CHANGE OF MEMBERS

View Document

30/04/0930 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/06/0826 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 2 MANOR VIEW HOUSE LITTLEWORTH ROAD DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5UY

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/07/0523 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 3 MANOR VIEW HOUSE LITTLEWORTH ROAD DOWNLEY, HIGH WYCOMBE BUCKS HP13 5UY

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 31 DASHWOOD AVE HIGH WYCOMBE BUCKS HP12 3DZ

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/01/934 January 1993 RETURN MADE UP TO 27/06/88; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/01/934 January 1993 RETURN MADE UP TO 27/06/89; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 RETURN MADE UP TO 27/06/87; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 ORDER OF COURT - RESTORATION 15/12/92

View Document

06/04/896 April 1989 DISSOLVED

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

27/11/8627 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 COMPANY NAME CHANGED POINTASSET RESIDENTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/10/86

View Document

02/10/862 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 REGISTERED OFFICE CHANGED ON 02/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/06/8627 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8627 June 1986 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