Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Manby Properties LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 19, 2012)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

UNICASTLE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01333445
Record last updated Thursday, October 20, 2016 12:30:30 AM UTC
Official Address Cloverfield Houghton Down Broughton And Stockbridge
There are 42 companies registered at this street
Postal Code SO206JR
Sector Buying and selling of own real estate

Charts

Visits

MANBY PROPERTIES LIMITED (United Kingdom) Page visits 2024

Searches

MANBY PROPERTIES LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%), Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights, Shareholder (50-75%), Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Aug 13, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 30, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 11, 2012 Annual return Annual return
Registry Feb 15, 2012 Annual return 1333... Annual return 1333...
Registry Feb 15, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Feb 14, 2012 Change of location of company records to the registered office Change of location of company records to the registered office
Financials Jan 19, 2012 Annual accounts Annual accounts
Financials Jan 19, 2011 Annual accounts 1333... Annual accounts 1333...
Registry Dec 14, 2010 Annual return Annual return
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Dec 10, 2009 Annual return Annual return
Registry Dec 10, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Dec 10, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 10, 2009 Change of particulars for director Change of particulars for director
Registry Dec 10, 2009 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Jan 23, 2009 Annual accounts Annual accounts
Registry Dec 10, 2008 Annual return Annual return
Registry Dec 18, 2007 Annual return 1333... Annual return 1333...
Financials Nov 20, 2007 Annual accounts Annual accounts
Registry Jun 23, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 13, 2006 Annual return Annual return
Financials Nov 10, 2006 Annual accounts Annual accounts
Registry Dec 19, 2005 Annual return Annual return
Financials Sep 30, 2005 Annual accounts Annual accounts
Registry Dec 16, 2004 Annual return Annual return
Financials Oct 8, 2004 Annual accounts Annual accounts
Registry Jul 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2004 Particulars of a mortgage or charge 1333... Particulars of a mortgage or charge 1333...
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1333... Declaration of satisfaction in full or in part of a mortgage or charge 1333...
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1333... Declaration of satisfaction in full or in part of a mortgage or charge 1333...
Registry Dec 22, 2003 Annual return Annual return
Financials Oct 21, 2003 Annual accounts Annual accounts
Registry Sep 24, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jun 9, 2003 Resignation of a director Resignation of a director
Registry Jun 2, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 25, 2003 Annual accounts Annual accounts
Registry Jan 21, 2003 Annual return Annual return
Registry Dec 20, 2001 Annual return 1333... Annual return 1333...
Financials Oct 27, 2001 Annual accounts Annual accounts
Registry Dec 29, 2000 Annual return Annual return
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Aug 8, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 18, 2000 Annual accounts Annual accounts
Registry Dec 23, 1999 Annual return Annual return
Financials Mar 1, 1999 Annual accounts Annual accounts
Registry Dec 10, 1998 Annual return Annual return
Registry Dec 12, 1997 Annual return 1333... Annual return 1333...
Financials Sep 1, 1997 Annual accounts Annual accounts
Registry May 15, 1997 Company name change Company name change
Registry May 14, 1997 Change of name certificate Change of name certificate
Registry Dec 19, 1996 Annual return Annual return
Registry Nov 29, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 17, 1996 Annual accounts Annual accounts
Registry Jun 27, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 25, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 28, 1996 Annual accounts Annual accounts
Registry Dec 4, 1995 Annual return Annual return
Financials Feb 27, 1995 Annual accounts Annual accounts
Registry Dec 2, 1994 Annual return Annual return
Financials Aug 19, 1994 Annual accounts Annual accounts
Registry Dec 13, 1993 Annual return Annual return
Registry Dec 9, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 26, 1993 Annual accounts Annual accounts
Registry Dec 14, 1992 Director's particulars changed Director's particulars changed
Registry Dec 14, 1992 Annual return Annual return
Registry Aug 18, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 24, 1992 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 24, 1992 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 12, 1991 Annual return Annual return
Registry Dec 10, 1991 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Financials Nov 20, 1991 Annual accounts Annual accounts
Registry Sep 23, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 1991 Particulars of a mortgage or charge 1333... Particulars of a mortgage or charge 1333...
Financials Feb 13, 1991 Annual accounts Annual accounts
Registry Jan 30, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 1991 Annual return Annual return
Financials Feb 5, 1990 Annual accounts Annual accounts
Registry Feb 5, 1990 Annual return Annual return
Registry Sep 4, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 8, 1989 Annual return Annual return
Financials May 8, 1989 Annual accounts Annual accounts
Registry Jun 3, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 11, 1988 Annual accounts Annual accounts
Registry May 11, 1988 Annual return Annual return
Registry Nov 4, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 30, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 27, 1987 Annual accounts Annual accounts
Registry Mar 27, 1987 Annual return Annual return
Registry Feb 26, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 10, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 5, 1986 Director resigned, new director appointed 1333... Director resigned, new director appointed 1333...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)