MANOR LODGE (DEVON) LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD United Kingdom to Richard J Smith & Co, 53 Fore Street Ivybridge Devon PL21 9AE on 2024-10-14

View Document

09/10/249 October 2024 Resolutions

View Document

08/10/248 October 2024 Declaration of solvency

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

27/09/2427 September 2024 Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 2BD to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 2024-09-27

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Change of details for a person with significant control

View Document

11/06/2411 June 2024 Change of details for a person with significant control

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

10/06/2410 June 2024 Director's details changed for Raymond Lindsay Kerler Lovegrove on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Georgina Susan Kerler Lovegrove on 2024-06-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

27/01/2327 January 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Satisfaction of charge 2 in full

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/02/1927 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/02/186 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR RAYMOND LINDSAY KERLER-LOVEGROVE / 06/04/2016

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA SUSAN KERLER-LOVEGROVE / 06/04/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/11/154 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SUSAN KERLER LOVEGROVE / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LINDSAY KERLER LOVEGROVE / 01/10/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/01/0822 January 2008 S80A AUTH TO ALLOT SEC 11/01/08

View Document

07/11/077 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0512 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

17/10/0317 October 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


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