MANORMILE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

26/11/2426 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/01/199 January 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS NAOMI ANITA GINA NORMA PERAHIA

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SALEH SHOHET

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY ADAM SAMUELS

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKEMINSTER LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/04/164 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

27/03/1527 March 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR BENJAMIN DANIEL PERAHIA

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

30/07/1430 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/09/0916 September 2009 SECRETARY APPOINTED DEREK GEORGE ROSS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 S366A DISP HOLDING AGM 24/04/04

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

09/02/039 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/039 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 31 BRECHIN PLACE LONDON GREATER LONDON SW7 4QD

View Document

07/06/027 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0131 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 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