MANORCHART LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
27/03/2427 March 2024 | Change of details for Mrs Naomi Brenig as a person with significant control on 2024-03-01 |
27/03/2427 March 2024 | Notification of Leonard Brenig as a person with significant control on 2024-03-01 |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
29/11/2129 November 2021 | Appointment of Mrs Yocheved Brenig as a director on 2021-11-29 |
29/11/2129 November 2021 | Termination of appointment of Benny Brenig as a director on 2021-11-29 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
16/12/1916 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | 30/04/16 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
27/01/1727 January 2017 | PREVSHO FROM 29/04/2016 TO 28/04/2016 |
20/04/1620 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/04/1517 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/04/1424 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/04/1317 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/04/1225 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 4 QUEX ROAD LONDON NW6 4PJ |
19/01/1119 January 2011 | PREVSHO FROM 30/04/2010 TO 29/04/2010 |
23/04/1023 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI BRENIG / 01/10/2009 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD BRENIG / 01/10/2009 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENNY BRENIG / 01/10/2009 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER LEA MOZES / 01/10/2009 |
02/03/102 March 2010 | 30/04/09 TOTAL EXEMPTION FULL |
05/05/095 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | DIRECTOR APPOINTED LEONARD BRENIG |
30/03/0930 March 2009 | DIRECTOR APPOINTED BENNY BRENIG |
30/03/0930 March 2009 | DIRECTOR APPOINTED ESTHER LEA MOZES |
19/02/0919 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
18/09/0818 September 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 4 QUEX ROAD LONDON NW6 4PJ |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
25/04/0725 April 2007 | SECRETARY RESIGNED |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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