MANOR HOUSE NURSERIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 31/03/2331 March 2023 | Change of details for Mrs Zerina Deen as a person with significant control on 2022-04-12 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 06/05/226 May 2022 | Director's details changed for Miss Zerina Deen on 2022-05-01 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 06/03/196 March 2019 | CURREXT FROM 31/03/2019 TO 30/09/2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM THE MANOR HOUSE 62 CHURCH STREET ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4BH |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ZERINA ASHAB / 01/01/2011 |
| 23/12/1623 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 01/04/161 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/04/142 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/04/1316 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/06/1214 June 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1131 March 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/04/101 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/09/085 September 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/11/0730 November 2007 | SECRETARY RESIGNED |
| 30/11/0730 November 2007 | DIRECTOR RESIGNED |
| 30/11/0730 November 2007 | NEW SECRETARY APPOINTED |
| 10/05/0710 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
| 10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/05/0615 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/05/0615 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
| 15/05/0615 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: THE MANOR HOUSE 62 CHURCH STREET ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4BG |
| 18/04/0518 April 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 31/03/0531 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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