MANOR HUMBER LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Termination of appointment of Susan Penny Anne Akrill as a director on 2024-04-11

View Document

24/04/2424 April 2024 Termination of appointment of Mark Andrew Bailey as a director on 2024-04-11

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-06-29

View Document

26/03/2426 March 2024 Appointment of Mrs Susan Penny Anne Akrill as a director on 2024-03-26

View Document

02/08/232 August 2023 Cessation of Susan Penny Anne Akril as a person with significant control on 2023-01-06

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

02/08/232 August 2023 Notification of Philip Robert Akrill as a person with significant control on 2023-01-07

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

24/02/2224 February 2022 Certificate of change of name

View Document

29/09/2129 September 2021 Termination of appointment of Terence Michael Flannagan as a director on 2021-07-31

View Document

11/08/2111 August 2021 Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 2021-08-11

View Document

06/08/216 August 2021 Termination of appointment of Terence Michael Flannagan as a director on 2021-07-31

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

22/06/2122 June 2021 Current accounting period shortened from 2021-07-31 to 2021-06-29

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR MARK ANDREW BAILEY

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR DUNCAN GILMOUR

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP AKRIL

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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