MANOR PARK RESIDENTIAL HOME LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Registered office address changed to PO Box 4385, 05529364 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-19

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Termination of appointment of Lorna Emily Williams as a director on 2022-11-09

View Document

23/11/2223 November 2022 Registration of charge 055293640003, created on 2022-11-22

View Document

23/11/2223 November 2022 Registration of charge 055293640002, created on 2022-11-22

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Appointment of Mrs Lorna Emily Williams as a director on 2022-08-01

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Appointment of Mr James Baxter Taylor as a director on 2021-10-01

View Document

28/09/2128 September 2021 Termination of appointment of Leanne Marie Gunter as a director on 2021-09-01

View Document

27/07/2127 July 2021 Appointment of Miss Leanne Marie Gunter as a director on 2021-04-01

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS RAQIA BIBI

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR MOHANANANTHAN KUHANANTHAN

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

11/07/1811 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

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

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

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ROSE JEPSON / 17/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ROSE JEPSON / 01/03/2014

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WILSON

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ROSE RANDELL / 01/04/2013

View Document

21/08/1221 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1031 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ROSE RANDELL / 01/10/2009

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA RANDELL / 28/08/2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA RANDELL / 15/08/2008

View Document

09/09/089 September 2008 SECRETARY APPOINTED DAVID HAROLD WILSON

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY VERONICA JEPSON

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 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