MANOR HOUSE (MARYLEBONE) LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Termination of appointment of Jaya Devi Chidambaram as a director on 2024-07-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

15/04/2415 April 2024 Appointment of Mr Frederick Cameron Mckean as a director on 2024-04-14

View Document

15/04/2415 April 2024 Appointment of Miss Parveet Kakar as a director on 2024-04-14

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP FEARN

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED DR RAMON ALEXANDER BADALBIT

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR MUJAHID MALIK

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOE HEGARTY

View Document

21/04/1621 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED PARMINDER KOHLI

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA HARDMAN

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MISS PARVEET KAKAR

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR PHILIP LESLIE FEARN

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SILKSTONE

View Document

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR PRIYA SINGH

View Document

27/04/1227 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOE HEGARTY / 27/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLIE SILKSTONE / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HARDMAN / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE HEGARTY / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PRIYA DARSHANI SINGH / 03/04/2010

View Document

28/04/1028 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 32

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY TWM CORPORATE SERVICES LIMITED

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

10/02/1010 February 2010 02/02/10 STATEMENT OF CAPITAL GBP 32

View Document

10/02/1010 February 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM FW GAPP KENSINGTON HEIGHTS 91-95 CAMPDEN HILL ROAD LONDON W8 7BA

View Document

13/08/0913 August 2009 SECRETARY APPOINTED TWM CORPORATE SERVICES LIMITED

View Document

09/07/099 July 2009 DIRECTOR APPOINTED DR PRIYA DARSHANI SINGH

View Document

09/07/099 July 2009 DIRECTOR APPOINTED LINDA HARDMAN

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM THE COACH HOUSE WESTBROOK HOUSE 19 HOWARD'S LANE HOLYBOURNE ALTON HAMPSHIRE GU34 4HH

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

04/04/094 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUJAHID MALIK / 16/02/2009

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUJAHID MALIK / 01/01/2009

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/04/085 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 S366A DISP HOLDING AGM 08/06/07

View Document

20/06/0720 June 2007 S386 DISP APP AUDS 08/06/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 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