MANOR ASSET MANAGEMENT LTD

03572366
1ST FLOOR 5 CENTURY COURT TOLPITS LANE WATFORD WD18 9PX

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Feb 2024 accounts Annual Accounts 5 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2023 accounts Annual Accounts 5 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2022 accounts Annual Accounts 5 Buy now
29 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2021 accounts Annual Accounts 5 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2020 accounts Annual Accounts 5 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 5 Buy now
31 May 2018 accounts Amended Accounts 3 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 accounts Annual Accounts 5 Buy now
26 Dec 2017 officers Change of particulars for secretary (Mr Edward Leonard Francis Bidwell) 1 Buy now
05 Dec 2017 officers Change of particulars for director (Mr Edward Leonard Francis Bidwell) 2 Buy now
22 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2017 mortgage Registration of a charge 6 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 accounts Annual Accounts 7 Buy now
06 Oct 2016 mortgage Registration of a charge 42 Buy now
06 Oct 2016 mortgage Registration of a charge 42 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
29 Feb 2016 accounts Annual Accounts 7 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 mortgage Registration of a charge 24 Buy now
27 Jun 2014 annual-return Annual Return 14 Buy now
27 Feb 2014 accounts Annual Accounts 7 Buy now
09 Jul 2013 annual-return Annual Return 14 Buy now
28 Feb 2013 accounts Annual Accounts 7 Buy now
06 Jul 2012 annual-return Annual Return 13 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
08 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Tobias Thomas Bidwell) 2 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for secretary (Edward Leonard Francis Bidwell) 1 Buy now
17 Jun 2010 officers Change of particulars for director (Edward Leonard Francis Bidwell) 2 Buy now
25 Feb 2010 accounts Annual Accounts 4 Buy now
17 Jun 2009 annual-return Return made up to 29/05/09; full list of members 4 Buy now
07 Apr 2009 accounts Annual Accounts 8 Buy now
02 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
04 Nov 2008 officers Appointment terminated director dominic bidwell 1 Buy now
13 Oct 2008 annual-return Return made up to 29/05/08; full list of members 7 Buy now
13 Oct 2008 officers Director and secretary's change of particulars / edward bidwell / 01/06/2007 1 Buy now
31 Mar 2008 accounts Annual Accounts 7 Buy now
27 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
06 Sep 2007 annual-return Return made up to 29/05/07; no change of members 7 Buy now
25 Jun 2007 officers New director appointed 1 Buy now
20 Jun 2007 officers New director appointed 2 Buy now
29 Mar 2007 accounts Annual Accounts 7 Buy now
28 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jul 2006 annual-return Return made up to 29/05/06; full list of members 7 Buy now
09 Feb 2006 accounts Annual Accounts 7 Buy now
05 Jul 2005 annual-return Return made up to 29/05/05; full list of members 7 Buy now
05 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Oct 2004 accounts Annual Accounts 10 Buy now
26 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Jun 2004 annual-return Return made up to 29/05/04; full list of members 7 Buy now
20 Feb 2004 address Registered office changed on 20/02/04 from: unit 2 the conservatory bakery place 119 altenburg gardens london SW11 1JQ 1 Buy now
08 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 2003 accounts Annual Accounts 7 Buy now
07 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Jun 2003 annual-return Return made up to 29/05/03; full list of members 7 Buy now
25 Nov 2002 accounts Annual Accounts 8 Buy now
22 Nov 2002 address Registered office changed on 22/11/02 from: 11 smiths yard earsfield london SW18 4HR 1 Buy now
15 Nov 2002 officers New director appointed 2 Buy now
09 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2002 annual-return Return made up to 29/05/02; full list of members 6 Buy now
10 Dec 2001 accounts Annual Accounts 10 Buy now
23 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2001 annual-return Return made up to 29/05/01; full list of members 6 Buy now
16 May 2001 address Registered office changed on 16/05/01 from: 9 sherlock mews london W1M 3RH 1 Buy now
12 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2000 accounts Annual Accounts 9 Buy now
18 Jul 2000 annual-return Return made up to 29/05/00; full list of members 6 Buy now
23 Mar 2000 mortgage Particulars of mortgage/charge 4 Buy now
23 Mar 2000 mortgage Particulars of mortgage/charge 4 Buy now
01 Sep 1999 mortgage Particulars of mortgage/charge 7 Buy now
12 Aug 1999 accounts Annual Accounts 9 Buy now
27 Jul 1999 annual-return Return made up to 29/05/99; full list of members 6 Buy now
12 Mar 1999 capital Ad 31/12/98--------- £ si 3@1=3 £ ic 2/5 2 Buy now
11 Jun 1998 officers Secretary resigned 1 Buy now