MANOR PRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
29/01/2429 January 2024 | Change of details for Mr Martin Gary Crookes as a person with significant control on 2024-01-29 |
26/01/2426 January 2024 | Registered office address changed from Alphabet House 36 Normanton Spring Road Sheffield South Yorkshire S13 7BB to 36-38 Normanton Spring Road Sheffield S13 7BB on 2024-01-26 |
26/01/2426 January 2024 | Notification of Martin Gary Crookes as a person with significant control on 2021-08-01 |
29/10/2329 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/10/197 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
04/10/184 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
05/01/185 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN GARY CROOKES / 05/05/2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/06/1620 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/02/1617 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY CROOKES |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/06/1517 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/06/1424 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
13/06/1313 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
24/06/1224 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
13/06/1113 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
29/06/1029 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY CROOKES / 23/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN GARY CROOKES / 23/10/2009 |
23/10/0923 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY CROOKES / 23/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALFRED CROOKES / 23/10/2009 |
17/06/0917 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CROOKES / 17/06/2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
17/10/0717 October 2007 | NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/08/0618 August 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
03/07/063 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE, MANSFIELD NOTTINGHAMSHIRE NG18 1EX |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
26/07/0326 July 2003 | SECRETARY RESIGNED |
26/07/0326 July 2003 | DIRECTOR RESIGNED |
19/07/0319 July 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 |
04/07/034 July 2003 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
02/07/032 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | 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