Manhattan Peanuts (Uk) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
CLARENDON HOTEL TRADING LTD
Company type | Private Limited Company, Active |
Company Number | SC444198 |
Record last updated | Thursday, January 18, 2018 5:31:51 AM UTC |
Official Address | 26 George Square Edinburgh Midlothian Eh89ld Southside/Newington There are 138 companies registered at this street |
Postal Code | EH89LD |
Sector | Manufacture of other food products n.e.c. |
Visits
Document Type | Publication date | Download link | |
Financials | Dec 11, 2017 | Annual accounts | |
Registry | Mar 10, 2017 | Confirmation statement made , with updates | |
Financials | Dec 8, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Mar 23, 2016 | Annual return | |
Financials | Dec 7, 2015 | Annual accounts | |
Registry | Mar 10, 2015 | Annual return | |
Financials | Nov 19, 2014 | Annual accounts | |
Registry | Mar 25, 2014 | Annual return | |
Registry | Apr 17, 2013 | Resignation of one Solicitor and one Director (a man) | |
Registry | Apr 17, 2013 | Appointment of a man as General Manager and Director | |
Registry | Apr 17, 2013 | Resignation of one Director | |
Registry | Apr 17, 2013 | Appointment of a person as Director | |
Registry | Apr 17, 2013 | Change of name certificate | |
Registry | Apr 17, 2013 | Company name change | |
Registry | Mar 5, 2013 | Appointment of a man as Director and Solicitor | |