MANORSIDE ESTATES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-07 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

23/08/2323 August 2023 Confirmation statement made on 2022-10-06 with updates

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051440970004

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051440970005

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051440970006

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051440970007

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051440970003

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051440970009

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051440970008

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM THE PAVILION ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SZ

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051440970007

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051440970006

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051440970005

View Document

14/07/1614 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051440970004

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 051440970003

View Document

10/07/1510 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY SHAHED ALI

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BUDGE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 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