MANORTHORN LTD

Company Documents

DateDescription
05/02/255 February 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

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Notification of Itchen Valley Holdings Limited as a person with significant control on 2022-12-08

View Document

10/01/2310 January 2023 Appointment of Mr Stephen Paul Hamlen as a director on 2022-12-08

View Document

10/01/2310 January 2023 Appointment of Simon Ingram as a director on 2022-12-08

View Document

10/01/2310 January 2023 Registered office address changed from 106 Rownhams Lane North Baddesley Southampton SO52 9LW to Deer Park Farm Unit 9 Knowle Lane Horton Heath Eastleigh SO50 7DZ on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Ann White as a secretary on 2022-12-08

View Document

10/01/2310 January 2023 Termination of appointment of John Adrian White as a director on 2022-12-08

View Document

10/01/2310 January 2023 Cessation of John Adrian White as a person with significant control on 2022-12-08

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/10/156 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/04/1530 April 2015 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED JOHN ADRIAN WHITE

View Document

30/04/1530 April 2015 COMPANY RESTORED ON 30/04/2015

View Document

17/02/1517 February 2015 STRUCK OFF AND DISSOLVED

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

03/02/143 February 2014 SECRETARY APPOINTED ANN WHITE

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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