MANOR WAY (WOKING) LLP

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

27/12/2427 December 2024 Notification of Ryan Edward Corkery as a person with significant control on 2024-12-20

View Document

27/12/2427 December 2024 Termination of appointment of Edward Corkery as a member on 2024-12-20

View Document

27/12/2427 December 2024 Cessation of Edward Corkery as a person with significant control on 2024-12-20

View Document

27/12/2427 December 2024 Appointment of Mr Ryan Edward Corkery as a member on 2024-12-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Satisfaction of charge 2 in full

View Document

05/07/235 July 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Notification of Edward Corkery as a person with significant control on 2022-11-17

View Document

23/11/2223 November 2022 Withdrawal of a person with significant control statement on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Stephen John White as a member on 2022-11-17

View Document

23/11/2223 November 2022 Termination of appointment of Michael Stuart Thomas as a member on 2022-11-17

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

17/02/2017 February 2020 LLP MEMBER APPOINTED MR EDWARD CORKERY

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER CORKERY

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, LLP MEMBER RYAN CORKERY

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

23/08/1823 August 2018 NOTIFICATION OF PSC STATEMENT ON 20/02/2018

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

25/02/1825 February 2018 CESSATION OF MICHAEL STUART THOMAS AS A PSC

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 ANNUAL RETURN MADE UP TO 06/02/16

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 ANNUAL RETURN MADE UP TO 06/02/15

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 ANNUAL RETURN MADE UP TO 06/02/14

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 ANNUAL RETURN MADE UP TO 06/02/13

View Document

08/02/138 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RYAN CORKERY / 07/02/2012

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 ANNUAL RETURN MADE UP TO 06/02/12

View Document

25/11/1125 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/03/1120 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER CORKERY / 20/03/2011

View Document

20/03/1120 March 2011 ANNUAL RETURN MADE UP TO 06/02/11

View Document

20/03/1120 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RYAN CORKERY / 20/03/2011

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 CORPORATE LLP MEMBER APPOINTED WHITE THOMAS LIMITED

View Document

06/12/106 December 2010 CORPORATE LLP MEMBER APPOINTED BUSINESS CENTRE (WOKING) LIMITED

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

10/03/1010 March 2010 ANNUAL RETURN MADE UP TO 06/02/10

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

14/10/0814 October 2008 MEMBER RESIGNED ED CORKERY

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

13/03/0813 March 2008 MEMBER'S PARTICULARS STEPHEN WHITE

View Document

05/03/085 March 2008 MEMBER'S PARTICULARS CHRISTOPHER CORKERY

View Document

05/03/085 March 2008 MEMBER'S PARTICULARS RYAN CORKERY

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

06/02/086 February 2008 INCORPORATION DOCUMENT 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