MANTHORPE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

19/11/2419 November 2024 Full accounts made up to 2024-04-30

View Document

29/01/2429 January 2024 Full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Satisfaction of charge 1 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 3 in full

View Document

26/01/2226 January 2022 Full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

21/01/1321 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ANDREW MARC SMITH

View Document

15/10/1215 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

19/04/1219 April 2012 SECOND FILING FOR FORM AP01

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR THOMAS FRASER POCHCIOL

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

28/09/1028 September 2010 SECTION 175 14/06/2010

View Document

25/01/1025 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL SUSAN POCHCIOL / 31/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SUSAN POCHCIOL / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON POCHCIOL / 01/10/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

17/04/0317 April 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/974 November 1997 ALTER MEM AND ARTS 27/10/97

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/02/933 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/89

View Document

31/01/9031 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/895 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ISSUE SHARES 06/06/88

View Document

12/10/8812 October 1988 WD 05/10/88 AD 06/06/88--------- � SI [email protected]=5399 � IC 2/5401

View Document

14/09/8814 September 1988 CONSO CONVE

View Document

13/09/8813 September 1988 NC INC ALREADY ADJUSTED 06/06/88

View Document

13/09/8813 September 1988 � NC 100/40000

View Document

13/09/8813 September 1988 S-DIV CONVE

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 COMPANY NAME CHANGED HOBORN LIMITED CERTIFICATE ISSUED ON 19/08/88

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: G OFFICE CHANGED 18/08/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/08/8718 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/872 July 1987 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