MANOR DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mrs Ruth Dowling as a secretary on 2025-06-18

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR NORMA ARMITAGE

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NORMA ARMITAGE / 12/03/2019

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE MARY DEAN / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARY DEAN / 12/03/2019

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

05/02/165 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 13/08/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY YVONNE WILKINSON / 31/03/2014

View Document

28/08/1428 August 2014 13/08/14 NO MEMBER LIST

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

24/04/1424 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

20/08/1320 August 2013 13/08/13 NO MEMBER LIST

View Document

09/04/139 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE SEFTON

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG JUDSON

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR RICHARD SELBY FOSTER

View Document

25/09/1225 September 2012 13/08/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM MANOR DEVELOPMENT CENTRE 40 ALISON CRESCENT MANOR SHEFFIELD S2 1AS

View Document

18/08/1118 August 2011 13/08/11 NO MEMBER LIST

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA ARMITAGE / 10/06/2010

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR RICHARD SELBY FOSTER

View Document

24/08/1024 August 2010 13/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY DEAN / 13/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 13/08/09

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JUDSON / 25/08/2009

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DEAN / 25/08/2009

View Document

08/02/098 February 2009 ADOPT MEM AND ARTS 19/01/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 13/08/08

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 13/08/07

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 13/08/06

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 13/08/05

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 ANNUAL RETURN MADE UP TO 13/08/04

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 ANNUAL RETURN MADE UP TO 13/08/03

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 ANNUAL RETURN MADE UP TO 23/07/02

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 ANNUAL RETURN MADE UP TO 23/07/01

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 ANNUAL RETURN MADE UP TO 04/08/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 ANNUAL RETURN MADE UP TO 04/08/99

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 ANNUAL RETURN MADE UP TO 12/08/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 ANNUAL RETURN MADE UP TO 20/08/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 ANNUAL RETURN MADE UP TO 20/08/96

View Document

18/07/9618 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 ANNUAL RETURN MADE UP TO 20/08/95

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 300 PRINCE OF WALES ROAD SHEFFIELD S YORKS S2 1FF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 ANNUAL RETURN MADE UP TO 20/08/94

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93

View Document

29/08/9329 August 1993 ANNUAL RETURN MADE UP TO 20/08/93

View Document

18/04/9318 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/08/9220 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information