MANOR HOUSE FOREST NURSERY LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

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

View Accounts

04/12/204 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK SHEERIN / 06/04/2016

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK SHEERIN / 09/04/2019

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JAYNE ELLEN SHEERIN / 06/04/2016

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK SHEERIN / 09/04/2019

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HODGSON / 09/04/2019

View Document

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

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 8A ALFRED SQUARE DEAL KENT CT14 6LU

View Document

14/11/1814 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WELBY

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIR STEVENS

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN PATRICK SHEERIN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ELLEN SHEERIN

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

27/06/1627 June 2016 23/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR STUART WELBY

View Document

09/06/159 June 2015 23/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

17/07/1417 July 2014 23/04/14 NO MEMBER LIST

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

12/09/1312 September 2013 23/04/13 NO MEMBER LIST

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

20/08/1220 August 2012 23/04/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 ALTER ARTICLES 10/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 23/04/11 NO MEMBER LIST

View Document

23/04/1023 April 2010 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