MANORPLACE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Change of details for Mrs Debra Judith Arnold as a person with significant control on 2021-05-06 |
29/05/2529 May 2025 | Notification of Kenneth Alan Arnold as a person with significant control on 2016-04-06 |
29/05/2529 May 2025 | Change of details for Mr Kenneth Alan Arnold as a person with significant control on 2016-04-06 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
22/11/2422 November 2024 | Micro company accounts made up to 2024-03-31 |
08/04/248 April 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
14/02/2414 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/08/195 August 2019 | Registered office address changed from , C/O Somers Baker Prince Kurz, Premier House, 45 Ealing Road, Wembley, HA0 4BA to Chancellors House Brampton Lane Hendon London NW4 4AB on 2019-08-05 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM C/O SOMERS BAKER PRINCE KURZ PREMIER HOUSE 45 EALING ROAD WEMBLEY HA0 4BA |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
03/03/183 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/03/164 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | CURREXT FROM 31/03/2016 TO 31/05/2016 |
05/03/155 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/03/1418 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JUDITH ARNOLD / 01/10/2009 |
29/04/1029 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/09/0211 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/029 May 2002 | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
06/04/016 April 2001 | DIRECTOR RESIGNED |
06/04/016 April 2001 | SECRETARY RESIGNED |
06/04/016 April 2001 | NEW SECRETARY APPOINTED |
06/04/016 April 2001 | NEW DIRECTOR APPOINTED |
29/03/0129 March 2001 | RE DESIG & DIV OF SHARE 09/01/01 |
29/03/0129 March 2001 | |
29/03/0129 March 2001 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 120 EAST ROAD LONDON N1 6AA |
29/03/0129 March 2001 | £ NC 1000/10000 23/03/01 |
29/03/0129 March 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/03/0129 March 2001 | NC INC ALREADY ADJUSTED 09/01/01 |
02/03/012 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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