MANOR MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
ROPERGATE HOUSE
43 ROPERGATE
PONTEFRACT
WEST YORKSHIRE
WF8 1JY

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR

View Document

23/06/1423 June 2014 SAIL ADDRESS CHANGED FROM:
8 LISBON SQUARE
LEEDS
LS1 4LY
ENGLAND

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BRADSHAW

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR RICHARD HARRIS SINCLAIR

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ALFIO TAGLIABUE

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN

View Document

27/01/1427 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

27/01/1427 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 SAIL ADDRESS CREATED

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/03/1318 March 2013 15/04/03 STATEMENT OF CAPITAL GBP 20

View Document

18/03/1318 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLS

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/02/111 February 2011 SECRETARY APPOINTED SARAH NICHOLS

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY NATASHA PEACOCK

View Document

13/01/1113 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GORDON BRADSHAW / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY RESIGNED CAROL JOHNSTON

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MISS NATASHA VALERIE PEACOCK

View Document

10/06/0810 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 4TH FLOOR RAWDON HOUSE GREEN LANE YEADON LEEDS WEST YORKSHIRE LS19 7BY

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: WOOLSTON HOUSE 3 TETLEY STREET BRADFORD WEST YORKSHIRE BD1 2NP

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: MARK MANOR RUSSELL ST BRADFORD WEST YORK BD5 0JB

View Document

15/01/9915 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/10/9625 October 1996 NC INC ALREADY ADJUSTED 15/10/96

View Document

25/10/9625 October 1996 NC INC ALREADY ADJUSTED 15/10/96 CONV LOANSTOCK/ALLOT 15/10/96

View Document

21/10/9621 October 1996 � NC 1000/51000 15/10/96

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST 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

07/01/947 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990 REMOVAL OF DIR 25/01/90

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED ELLIS & CO (LIFE & PENSION BROKE RS) LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

22/02/8822 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

20/01/8820 January 1988 COMPANY NAME CHANGED MANOR MANAGEMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 21/01/88

View Document

22/12/8722 December 1987 COMPANY NAME CHANGED ELLIS & CO. (LIFE & PENSION BROK ERS) LIMITED CERTIFICATE ISSUED ON 23/12/87

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/874 March 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

02/08/862 August 1986 NEW DIRECTOR APPOINTED

View Document

22/01/8322 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

24/11/8124 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

22/12/8022 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

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