MANOR HOUSE SECURITIES LTD

04415915
9 AFFORDS WAY NORTH HYKEHAM LINCOLN LN6 9LR

Documents

Documents
Date Category Description Pages
06 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2024 accounts Annual Accounts 3 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2023 accounts Annual Accounts 3 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
02 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2021 accounts Annual Accounts 3 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
20 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
31 Jan 2016 accounts Annual Accounts 3 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 officers Termination of appointment of director (Paul Priestley) 1 Buy now
31 Jan 2015 accounts Annual Accounts 3 Buy now
02 May 2014 annual-return Annual Return 5 Buy now
02 May 2014 officers Change of particulars for director (Mr Colin Bruce Holden) 2 Buy now
02 May 2014 officers Change of particulars for secretary (Mr Colin Bruce Holden) 1 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
10 May 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
27 May 2011 annual-return Annual Return 5 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2011 accounts Annual Accounts 4 Buy now
21 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 officers Change of particulars for director (Paul Priestley) 2 Buy now
10 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
21 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
07 Jul 2009 officers Director's change of particulars / paul priestley / 07/07/2009 1 Buy now
26 Jun 2009 annual-return Return made up to 12/04/09; full list of members 4 Buy now
02 Mar 2009 accounts Annual Accounts 3 Buy now
03 Dec 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from 29 stone moor road north hykeham lincoln lincolnshire LN6 9QN 1 Buy now
03 Dec 2008 address Location of register of members 1 Buy now
03 Dec 2008 address Location of debenture register 1 Buy now
02 Dec 2008 officers Director and secretary's change of particulars / colin holden / 02/12/2008 1 Buy now
28 Aug 2008 accounts Annual Accounts 3 Buy now
29 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
31 May 2007 accounts Annual Accounts 3 Buy now
30 May 2007 annual-return Return made up to 12/04/07; full list of members 3 Buy now
15 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
29 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2006 annual-return Return made up to 12/04/06; full list of members 3 Buy now
03 Mar 2006 accounts Annual Accounts 6 Buy now
12 Apr 2005 annual-return Return made up to 12/04/05; full list of members 3 Buy now
17 Dec 2004 accounts Annual Accounts 5 Buy now
16 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
06 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2003 accounts Annual Accounts 6 Buy now
26 Apr 2003 annual-return Return made up to 12/04/03; full list of members 7 Buy now
05 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
01 Jul 2002 capital Ad 05/06/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Jun 2002 address Registered office changed on 28/06/02 from: 157/159 burton road lincoln LN1 3LW 1 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2002 officers Secretary resigned 1 Buy now
13 May 2002 officers Director resigned 1 Buy now
13 May 2002 address Registered office changed on 13/05/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
12 Apr 2002 incorporation Incorporation Company 9 Buy now