MANCHESTER SQUARE PROPERTIES LIMITED - STANMORE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-19 View Report
Confirmation statement. Statement with no updates. 2023-07-06 View Report
Accounts. Accounts type small. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Accounts. Accounts type small. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Confirmation statement. Statement with updates. 2020-07-13 View Report
Accounts. Accounts type small. 2020-07-09 View Report
Accounts. Change account reference date company current extended. 2019-07-29 View Report
Confirmation statement. Statement with updates. 2019-07-11 View Report
Accounts. Accounts type small. 2019-06-28 View Report
Mortgage. Charge number: 8. 2018-10-22 View Report
Accounts. Accounts type small. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2018-07-25 View Report
Mortgage. Charge number: 10. 2018-01-31 View Report
Accounts. Accounts type small. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Accounts. Accounts type small. 2016-09-21 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Accounts. Accounts type small. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Annual return. With made up date. 2014-07-14 View Report
Accounts. Accounts type small. 2014-07-09 View Report
Accounts. Accounts type small. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Address. Old address: Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD. Change date: 2013-02-13. 2013-02-13 View Report
Accounts. Accounts type small. 2012-08-09 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type small. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type small. 2010-08-17 View Report
Annual return. With made up date full list shareholders. 2010-08-04 View Report
Officers. Change date: 2010-07-05. Officer name: Michael Stephen Winkler. 2010-08-04 View Report
Officers. Change date: 2010-07-05. Officer name: Mark Jonathan Winkler. 2010-08-04 View Report
Annual return. Legacy. 2009-08-27 View Report
Accounts. Accounts type small. 2009-07-01 View Report
Annual return. Legacy. 2008-09-12 View Report
Officers. Description: Director and secretary's change of particulars / michael winkler / 01/06/2008. 2008-09-12 View Report
Accounts. Accounts type small. 2008-07-28 View Report
Annual return. Legacy. 2007-08-13 View Report
Accounts. Accounts type small. 2007-07-22 View Report
Accounts. Accounts type small. 2006-10-27 View Report
Annual return. Legacy. 2006-07-26 View Report
Accounts. Accounts type small. 2005-10-18 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-09-20 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-09-15 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-09-09 View Report
Annual return. Legacy. 2005-07-18 View Report
Accounts. Accounts type small. 2004-09-29 View Report
Annual return. Legacy. 2004-07-13 View Report