MANORLAKE PROPERTIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

24/10/2324 October 2023 Change of share class name or designation

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031356220015

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/01/1613 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/1517 July 2015 ADOPT ARTICLES 02/07/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031356220014

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031356220013

View Document

21/12/1221 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREND GRAHAM BINKS / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JUSTIN BINKS / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS TREND BINKS / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREND BINKS / 08/12/2007

View Document

20/01/0920 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0620 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9710 April 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

06/04/966 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: G OFFICE CHANGED 15/02/96 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

08/12/958 December 1995 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