Having been setup in 1995, The Manor Collection Ltd are based in Devon, it's status is listed as "Active". The companies director is listed as Hopkins, Susan Jennifer at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPKINS, Susan Jennifer | 02 August 1996 | 20 September 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 14 July 2020 | |
CH01 - Change of particulars for director | 24 September 2019 | |
CH01 - Change of particulars for director | 24 September 2019 | |
PSC04 - N/A | 24 September 2019 | |
PSC04 - N/A | 24 September 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 23 April 2019 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 11 July 2017 | |
MR04 - N/A | 25 March 2017 | |
MR01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 15 August 2016 | |
CS01 - N/A | 21 July 2016 | |
AA01 - Change of accounting reference date | 10 June 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 30 July 2012 | |
SH03 - Return of purchase of own shares | 15 September 2011 | |
SH06 - Notice of cancellation of shares | 12 September 2011 | |
AR01 - Annual Return | 19 August 2011 | |
AD01 - Change of registered office address | 19 August 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
TM02 - Termination of appointment of secretary | 12 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 28 July 2009 | |
363a - Annual Return | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363s - Annual Return | 08 August 2007 | |
AUD - Auditor's letter of resignation | 01 August 2007 | |
225 - Change of Accounting Reference Date | 02 July 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 24 June 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 06 July 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 16 March 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
AUD - Auditor's letter of resignation | 24 August 2000 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 27 January 2000 | |
363s - Annual Return | 02 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 1999 | |
395 - Particulars of a mortgage or charge | 09 February 1999 | |
287 - Change in situation or address of Registered Office | 17 November 1998 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 07 July 1998 | |
363s - Annual Return | 06 July 1997 | |
AA - Annual Accounts | 02 May 1997 | |
225 - Change of Accounting Reference Date | 25 April 1997 | |
288b - Notice of resignation of directors or secretaries | 26 March 1997 | |
288b - Notice of resignation of directors or secretaries | 26 March 1997 | |
287 - Change in situation or address of Registered Office | 11 March 1997 | |
288a - Notice of appointment of directors or secretaries | 29 October 1996 | |
288a - Notice of appointment of directors or secretaries | 29 October 1996 | |
287 - Change in situation or address of Registered Office | 24 September 1996 | |
288 - N/A | 24 September 1996 | |
288 - N/A | 24 September 1996 | |
RESOLUTIONS - N/A | 17 September 1996 | |
RESOLUTIONS - N/A | 17 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1996 | |
123 - Notice of increase in nominal capital | 17 September 1996 | |
288 - N/A | 20 August 1996 | |
RESOLUTIONS - N/A | 16 August 1996 | |
CERTNM - Change of name certificate | 15 August 1996 | |
395 - Particulars of a mortgage or charge | 13 August 1996 | |
395 - Particulars of a mortgage or charge | 13 August 1996 | |
363s - Annual Return | 15 July 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 February 1996 | |
288 - N/A | 19 February 1996 | |
288 - N/A | 19 February 1996 | |
288 - N/A | 26 July 1995 | |
288 - N/A | 26 July 1995 | |
NEWINC - New incorporation documents | 03 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 September 2016 | Fully Satisfied |
N/A |
Legal mortgage | 31 January 2001 | Outstanding |
N/A |
Mortgage debenture | 31 January 2001 | Outstanding |
N/A |
Legal mortgage | 31 January 2001 | Outstanding |
N/A |
Debenture deed | 04 February 1999 | Outstanding |
N/A |
Mortgage debenture | 06 August 1996 | Outstanding |
N/A |
Legal mortgage | 06 August 1996 | Fully Satisfied |
N/A |