MANYDOWN PROPERTIES LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
25 ST THOMAS STREET
WINCHESTER
HAMPSHIRE
SO23 9HJ

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR FRANCIS OTHO MOORE

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR DINAH MOORE

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THOMSON / 01/12/2013

View Document

11/12/1311 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DINAH ANNE MOORE / 14/11/2013

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
25 ST THOMAS STREET
WINCHESTER
HAMPSHIRE
SO23 9DD

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/07/1030 July 2010 AUDITOR'S RESIGNATION

View Document

14/07/1014 July 2010 SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH ENGLAND

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THOMSON / 12/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MIGHELL MONKS / 12/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINAH ANNE MOORE / 12/05/2010

View Document

24/05/1024 May 2010 CORPORATE SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

18/12/0918 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED IAN MIGHELL MONKS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BLAKE-ROBERTS

View Document

15/05/0915 May 2009 CURREXT FROM 31/03/2009 TO 31/05/2009

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RE APPT AUDITORS 30/11/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: G OFFICE CHANGED 25/07/07 UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE

View Document

21/06/0721 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 AUDITOR'S RESIGNATION

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/07/954 July 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: G OFFICE CHANGED 22/03/95 WORTING WOOD FARM BASINGSTOKE HAMPSHIRE RG23 8PA

View Document

15/02/9515 February 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9215 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/04/9214 April 1992 COMPANY NAME CHANGED STABLEHAPPY LIMITED CERTIFICATE ISSUED ON 15/04/92

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: G OFFICE CHANGED 13/04/92 2 BACHES STREET LONDON N1 6UB

View Document

08/04/928 April 1992 ALTER MEM AND ARTS 27/03/92

View Document

02/03/922 March 1992 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