About

Registered Number: 03424428
Date of Incorporation: 26/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Hollins Hall, Hollins Hall, Killinghall, Harrogate, North Yorkshire, HG3 2GP

 

Manley Projects Ltd was registered on 26 August 1997 with its registered office in Harrogate, North Yorkshire, it has a status of "Active". There are no directors listed for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 19 January 2010
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 16 July 2007
AUD - Auditor's letter of resignation 30 April 2007
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 27 August 2004
CERTNM - Change of name certificate 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2004
363a - Annual Return 15 September 2003
AA - Annual Accounts 04 May 2003
AUD - Auditor's letter of resignation 07 April 2003
363a - Annual Return 05 September 2002
AA - Annual Accounts 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2001
395 - Particulars of a mortgage or charge 20 October 2001
363a - Annual Return 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
225 - Change of Accounting Reference Date 10 April 2001
395 - Particulars of a mortgage or charge 13 March 2001
287 - Change in situation or address of Registered Office 15 January 2001
363a - Annual Return 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 September 2000
AA - Annual Accounts 12 July 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
395 - Particulars of a mortgage or charge 09 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363a - Annual Return 20 August 1999
AA - Annual Accounts 02 August 1999
287 - Change in situation or address of Registered Office 24 March 1999
287 - Change in situation or address of Registered Office 18 December 1998
363a - Annual Return 22 September 1998
225 - Change of Accounting Reference Date 12 June 1998
CERTNM - Change of name certificate 10 June 1998
287 - Change in situation or address of Registered Office 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
NEWINC - New incorporation documents 26 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2001 Fully Satisfied

N/A

Composite guarantee and debenture 28 February 2001 Fully Satisfied

N/A

Guarantee and debenture 02 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.