MANOR LODGE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Director's details changed for Mrs Eva-Lena Asher on 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/12/2314 December 2023 Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-12-14

View Document

14/12/2314 December 2023 Secretary's details changed for Dempster Management Services Limited on 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Mrs Valerie Cynthia Pickwell on 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Mr Harold Longden on 2023-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Termination of appointment of Graham Duncan Williams as a director on 2023-07-20

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Appointment of Ms Claire Robinson as a director on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Simon James Moores as a director on 2023-05-02

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Termination of appointment of Stevenson Whyte as a secretary on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Dempster Management Services Limited as a secretary on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from 168 Northenden Road Sale M33 3HE England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 2022-09-22

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Termination of appointment of Olivia Katherine Vernon as a director on 2021-06-28

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/11/1913 November 2019 CORPORATE SECRETARY APPOINTED STEVENSON WHYTE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY GRAYMARSH PROPERTY SERVICES LIMITED

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM C/O GRAYMARSH PROPERTY SERVICES NO 2 THE COURTYARD EARL ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6GN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/04/189 April 2018 DIRECTOR APPOINTED DR OLIVIA KATHERINE VERNON

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN SUMMERFIELD

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS VALERIE CYNTHIA PICKWELL

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GENTRY

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR EVELYN RICHARDSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/02/1622 February 2016 CORPORATE SECRETARY APPOINTED GRAYMARSH PROPERTY SERVICES LIMITED

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY SARAH DICKINSON

View Document

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/12/1429 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS EVA-LENA ASHER

View Document

30/12/1330 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR HAROLD LONGDEN

View Document

22/01/1322 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/02/125 February 2012 DIRECTOR APPOINTED MR GRAHAM DUNCAN WILLIAMS

View Document

28/12/1128 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENSON

View Document

12/05/1112 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN RICHARDSON / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILES BENSON / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SUMMERFIELD / 29/12/2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROWELL

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM PHOENIX HOUSE 11WELLESLEY ROAD CROYDON CR0 2NW

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: C/O GRAYMARSH PROPERTY SERVICES NO 2 THE COURTYARD EARL ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6GN

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: C/O DUNLOP HEYWOOD LORENZ ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 8 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/06/9921 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: 7-9 SPRINGFILED ROAD ALTRINCHAM CHESHIRE WA14 1HE

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ADOPT MEM AND ARTS 23/10/96

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: 84 BUXTON ROAD, MACCLESFIELD, CHESHIRE. SK10 1JS

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 84 BUXTON ROAD, MACCLESFIELD, CHESHIRE. SK10 1JS

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/02/9225 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 AUDITOR'S RESIGNATION

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/03/8920 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: STRATHBLANE HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BB

View Document

29/06/8829 June 1988 NC INC ALREADY ADJUSTED

View Document

28/04/8828 April 1988 ALTER MEM AND ARTS 08/03/88

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FIRST GAZETTE

View Document

03/11/863 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: BLADE HOUSE BATTERSEA ROAD HEATON MERSEY STOCKPORT IN THE COUNTY OF GREATER MANCHESTER

View Document

27/09/8227 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information