MANORHEIGHTS LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

15/12/2415 December 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

13/04/2413 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Registration of charge 019196360020, created on 2023-09-01

View Document

06/09/236 September 2023 Registration of charge 019196360019, created on 2023-09-01

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/03/235 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Satisfaction of charge 3 in full

View Document

09/02/229 February 2022 Satisfaction of charge 2 in full

View Document

09/02/229 February 2022 Satisfaction of charge 1 in full

View Document

09/02/229 February 2022 Satisfaction of charge 17 in full

View Document

09/02/229 February 2022 Satisfaction of charge 9 in full

View Document

09/02/229 February 2022 Satisfaction of charge 18 in full

View Document

09/02/229 February 2022 Satisfaction of charge 12 in full

View Document

09/02/229 February 2022 Satisfaction of charge 15 in full

View Document

09/02/229 February 2022 Satisfaction of charge 10 in full

View Document

09/02/229 February 2022 Satisfaction of charge 11 in full

View Document

09/02/229 February 2022 Satisfaction of charge 7 in full

View Document

09/02/229 February 2022 Satisfaction of charge 8 in full

View Document

09/02/229 February 2022 Satisfaction of charge 5 in full

View Document

09/02/229 February 2022 Satisfaction of charge 6 in full

View Document

09/02/229 February 2022 Satisfaction of charge 4 in full

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

26/02/2026 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

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

23/03/1823 March 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

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 07/04/2017

View Document

30/01/1730 January 2017 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

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM REGAL HOUSE 6 WELL STREET LONDON E9 7PX

View Document

06/05/166 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JANET BLEIER / 18/11/2015

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET BLEIER / 18/11/2015

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 18/11/2015

View Document

06/12/156 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/05/1415 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BLEIER / 31/03/2010

View Document

20/02/1020 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

17/12/0817 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

17/12/0817 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

25/09/0825 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/917 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: 250,ST.ANNS ROAD LONDON N15

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 12,HINDE STREET LONDON W1M 5AQ

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/10/8727 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: 47 MANCHESTER STREET W1

View Document

24/09/8724 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

05/06/855 June 1985 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