MANOR MILL RESORT LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Termination of appointment of Robert Shales Lane as a director on 2024-04-11

View Document

24/04/2424 April 2024 Cessation of Susan Penny Anne Akrill as a person with significant control 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

30/01/2430 January 2024 Notification of Philip Robert Akrill as a person with significant control on 2023-01-09

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

15/11/2315 November 2023 Notification of Philip Robert Akrill as a person with significant control on 2023-01-09

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-06-29

View Document

01/06/231 June 2023 Compulsory strike-off action has been suspended

View Document

01/06/231 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with no updates

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 extended from 2021-05-31 to 2021-06-29

View Document

22/06/2122 June 2021 Termination of appointment of Duncan Gilmour as a director on 2021-03-30

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GILMOUR

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN PENNY ANNE AKRILL / 07/11/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CESSATION OF PHILIP ROBERT AKRILL AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PENNY ANNE AKRILL

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR ROBERT SHALES LANE

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR MARK ANDREW BAILEY

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP AKRILL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

24/05/1624 May 2016 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