MANOLIS YARD MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Cloverhill Ltd as a director on 2024-11-20

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JEMPSON

View Document

23/05/1423 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 CORPORATE DIRECTOR APPOINTED CLOVERHILL LTD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR SEAN O'NEILL

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR DAVID HUGHES

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM MUSKERS BUILDINGS 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

View Document

07/03/137 March 2013 CORPORATE SECRETARY APPOINTED DANOS MANAGEMENT LTD

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW LOUIS PROPERTY MANAGEMENT LTD

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR DAVID JOHN MURPHY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS ANASTASIOU

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GORDON SMITH

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR PAUL JEREMY JEMPSON

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 04/05/2012

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR LOUIS ANASTASIOU

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRIS

View Document

05/05/115 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORE / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GORDON SMITH / 02/05/2010

View Document

03/06/103 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW LOUIS PROPERTY MANAGEMENT LTD / 02/05/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANASTASIOU

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: AMBURY HOUSE AMBURY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3NZ

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: ANGLIAN HOUSE ANGLIAN ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3NZ

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0211 June 2002 CONVE 31/05/02

View Document

11/06/0211 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0211 June 2002 CONVERSION 31/05/02

View Document

11/06/0211 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 COMPANY NAME CHANGED COBCO (395) LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

02/05/012 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company