MANOR WAYE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2021-10-07 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ANTHONY DAVID STANLEY

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID STANLEY

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY LUKE HANLEY

View Document

17/10/1917 October 2019 CESSATION OF NICOLA RACHEL HANLEY AS A PSC

View Document

17/10/1917 October 2019 CESSATION OF LUKE MICHAEL HANLEY AS A PSC

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA HANLEY

View Document

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

View Accounts

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA RACHEL HEWES / 29/04/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MISS NICOLA RACHEL HEWES / 29/04/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

17/04/1617 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/04/1617 April 2016 REGISTERED OFFICE CHANGED ON 17/04/2016 FROM DORMER COTTAGE SHOPPENHANGERS ROAD MAIDENHEAD BERKS SL6 2QE

View Document

17/04/1617 April 2016 DIRECTOR APPOINTED MISS NICOLE AMANDA ANN MCPOLIN

View Document

17/04/1617 April 2016 DIRECTOR APPOINTED MISS NICOLA RACHEL HEWES

View Document

17/04/1617 April 2016 SECRETARY APPOINTED MR LUKE MICHAEL HANLEY

View Document

17/04/1617 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEPPARD

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY SHEPPARD

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN SHEPPARD / 01/04/2015

View Document

16/10/1516 October 2015 06/08/15 NO MEMBER LIST

View Document

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

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 35 ST HUBERTS CLOSE GERRARDS CROSS BUCKS SL9 7EN UNITED KINGDOM

View Document

03/02/153 February 2015 06/08/13

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MRS TRACEY JANE SHEPPARD

View Document

03/02/153 February 2015 COMPANY RESTORED ON 03/02/2015

View Document

03/02/153 February 2015 31/08/13 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYN GIBSON

View Document

03/02/153 February 2015 06/08/14

View Document

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

View Accounts

18/03/1418 March 2014 STRUCK OFF AND DISSOLVED

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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