MANOR PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 31/05/16 UNAUDITED ABRIDGED

View Document

02/06/162 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 ADOPT ARTICLES 31/03/2016

View Document

27/04/1627 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY DENISE THOMAS / 01/06/2011

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES THOMAS / 01/06/2011

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MILTON / 01/06/2011

View Document

27/06/1227 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN MILTON / 01/06/2011

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY MILTON / 01/06/2011

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/08/045 August 2004 COMPANY NAME CHANGED MANOR PROPERTY DELVELOPMENT LIMI TED CERTIFICATE ISSUED ON 05/08/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: UNIT 1 CRESLANDS OLD MIXON CRESCENT WESTON SUPER MARE NORTH SOMERSET BS24 9AX

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 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