MANOR LODGE INVESTMENT LTD

06587943
TYNFIELD COURT EGGINTON ROAD ETWALL DERBY DE65 6NQ

Documents

Documents
Date Category Description Pages
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 2 Buy now
19 May 2023 accounts Annual Accounts 2 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 2 Buy now
14 Dec 2021 officers Termination of appointment of director (Renu Khosla) 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 2 Buy now
04 May 2020 accounts Annual Accounts 2 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Dec 2018 accounts Annual Accounts 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 2 Buy now
17 Nov 2017 officers Appointment of director (Mr Naval Khosla) 2 Buy now
24 May 2017 accounts Annual Accounts 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 2 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
19 Jun 2015 accounts Annual Accounts 3 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
29 Jul 2014 accounts Annual Accounts 3 Buy now
28 May 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 officers Appointment of secretary (Mrs Sonia Ghai) 2 Buy now
28 Mar 2013 officers Appointment of director (Mrs Sonia Ghai) 2 Buy now
28 Mar 2013 officers Termination of appointment of director (Patricia Robinson) 1 Buy now
28 Mar 2013 officers Appointment of director (Mrs Renu Khosla) 2 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
10 Dec 2012 auditors Auditors Resignation Company 1 Buy now
06 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
02 May 2012 accounts Annual Accounts 9 Buy now
20 Dec 2011 miscellaneous Miscellaneous 1 Buy now
09 May 2011 annual-return Annual Return 3 Buy now
09 May 2011 officers Change of particulars for director (Patricia Robinson) 2 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 accounts Annual Accounts 10 Buy now
27 May 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
03 Jul 2008 miscellaneous Statement Of Affairs 19 Buy now
03 Jul 2008 capital Ad 17/06/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
21 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 May 2008 officers Director appointed patricia robinson 3 Buy now
19 May 2008 accounts Accounting reference date extended from 31/05/2009 to 31/08/2009 1 Buy now
19 May 2008 officers Appointment terminated director ws (directors) LIMITED 1 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
16 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2008 incorporation Incorporation Company 14 Buy now