MANOR PLACE S.U.D.S. MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR POKU

View Document

14/02/1914 February 2019 CESSATION OF CAROLINE ADESENYA AS A PSC

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ADESANYA

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 31 SOUTHWAY CARSHALTON SURREY SM5 4HP

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR OLUROTIMI ADESANYA

View Document

06/01/196 January 2019 CESSATION OF OLUROTIMI ADESENYA AS A PSC

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MRS AMANDA LOUISE DOKMAN

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MS ELEANOR APPIAH-POKU

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ADESANYA / 25/02/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 2 RIVERSIDE CLOSE WALLINGTON SM6 7DH ENGLAND

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 31 SOUTHWAY CARSHALTON SM5 4HP

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUROTIMI BABATUNDE ADESANYA / 25/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA GOSTLING

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR OLUROTIMI BABATUNDE ADESANYA

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MS CAROLINE ADESANYA

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUROTIMI ADESENYA

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ADESENYA

View Document

14/11/1714 November 2017 CESSATION OF DEREK CHARLES GOSTLING AS A PSC

View Document

14/11/1714 November 2017 CESSATION OF BARBARA ANN GOSTLING AS A PSC

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK GOSTLING

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA GOSTLING

View Document

03/11/173 November 2017 ORDER OF COURT - RESTORATION

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/06/1727 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/04/1711 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/174 April 2017 APPLICATION FOR STRIKING-OFF

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/03/1219 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 12-42 3RD FLOOR KINGS HOUSE WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/03/1128 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN GOSTLING / 01/03/2011

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/03/0818 March 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/03/0729 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 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