THE MANOR PARC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mario Santochirico on 2025-08-04

View Document

05/08/255 August 2025 NewDirector's details changed for Helen Maria Santochirico on 2025-08-04

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/05/2530 May 2025 Satisfaction of charge 2 in full

View Document

30/05/2530 May 2025 Satisfaction of charge 1 in full

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR SALVATORE SALIMENI

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR EIRA SALIMENI

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY SALVATORE SALIMENI

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MARIO SANTOCHIRICO

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED HELEN MARIA SANTOCHIRICO

View Document

01/09/151 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIRA ANITA SALIMENI / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE SALIMENI / 01/10/2009

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/07/0523 July 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 NC INC ALREADY ADJUSTED 11/09/03

View Document

23/09/0323 September 2003 £ NC 100/200000 11/09

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 77 BUTE STREET TREORCHY MID GLAMORGAN CF42 6AH

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PLOCEUS PROPERTIES LTD


  • 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