MANCHESTER & NORTHERN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

28/01/2528 January 2025 Registration of charge 010804150015, created on 2025-01-27

View Document

13/12/2413 December 2024 Satisfaction of charge 5 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 6 in full

View Document

03/12/243 December 2024 Satisfaction of charge 010804150014 in full

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

05/10/235 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

13/09/2213 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Appointment of Mrs Victoria Louise Wardle as a director on 2022-05-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/06/1913 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

18/05/1818 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/01/157 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/12/1015 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD HANDLEY / 15/11/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN HANDLEY / 15/11/2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN HANDLEY / 15/11/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR DEREK HANDLEY

View Document

27/12/0827 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/03/085 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 SHARES 10/12/02

View Document

27/02/0327 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0327 February 2003 NC INC ALREADY ADJUSTED 10/12/02

View Document

27/02/0327 February 2003 £ NC 100/1000 10/12/0

View Document

22/12/0222 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

11/04/9211 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9211 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9211 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9211 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: HYDE PARK HOUSE CARTWRIGHT STREET NEWTON HYDE, CHESHIRE SK14 4EH

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: 2 HENRY STREET DROYLSDEN MANCHESTER M35 7BR

View Document

18/06/9018 June 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 06/04/87

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/03/8817 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTING REF. DATE SHORT FROM 06/04 TO 31/01

View Document

14/08/8714 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 31/12/79; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 31/12/78; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 31/12/80; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 21/12/85; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/78

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/79

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/85

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/75

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/80

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/83

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/81

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/77

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/76

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/82

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 06/04/84

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: 24-27 THAYER ST LONDON W1M 5LJ

View Document

06/11/726 November 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information