MANOR PROPERTY HOLDINGS LTD

Company Documents

DateDescription
29/06/2429 June 2024 Compulsory strike-off action has been suspended

View Document

29/06/2429 June 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 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

28/02/2428 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-06-29

View Document

16/03/2316 March 2023 Cessation of Philip Robert Akrill as a person with significant control on 2023-02-07

View Document

28/02/2328 February 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-02-07

View Document

28/02/2328 February 2023 Notification of Philip Robert Akrill as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

07/02/237 February 2023 Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 2023-01-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 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 shortened from 2021-06-30 to 2021-06-29

View Document

20/07/2020 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CURRSHO FROM 30/09/2020 TO 30/06/2020

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR PHILIP ROBERT AKRILL

View Document

18/10/1918 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 PREVSHO FROM 30/06/2020 TO 30/09/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

02/08/192 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 3000001

View Document

22/07/1922 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

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

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP AKRILL

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 CESSATION OF PHILIP ROBERT AKRILL AS A PSC

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PENNY ANNE AKRILL

View Document

02/08/172 August 2017 COMPANY NAME CHANGED QDOSH LTD CERTIFICATE ISSUED ON 02/08/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR DUNCAN GILMOUR

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY EAST YORKSHIRE HU14 3JY

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RIX

View Document

23/02/1623 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED PHILIP ROBERT AKRILL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MARK ANDREW BAILEY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/03/142 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 CORPORATE SECRETARY APPOINTED MANOR ADMINISTRATION LIMITED

View Document

13/12/1313 December 2013 TERMINATE DIR APPOINTMENT

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDY

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

17/09/1317 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JOHN BARNES

View Document

22/03/1222 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JY UNITED KINGDOM

View Document

23/02/1223 February 2012 APPOINT SECRETARY AND CHANGE REGISTRED OFFICE 16/02/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS W YORKS LS1 5BD ENGLAND

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY LUPFAW SECRETARIAL LIMITED

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK N YORKS YO26 6QU ENGLAND

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK N YORKS YO26 0QU ENGLAND

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK NORTH YORKSHIRE YO26 0QU ENGLAND

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK N YORKS YO26 6QU ENGLAND

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

27/05/1127 May 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS SUSAN PENNY ANNE AKRILL

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DAVID HILAIRE RIX

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ROBERT SHALES LANE

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ROBERT SHALES LANE

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR WILLIAM HENRY ADDY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RIX

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DAVID HILAIRE RIX

View Document

01/04/111 April 2011 CORPORATE SECRETARY APPOINTED LUPFAW SECRETARIAL LIMITED

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DONALD WING

View Document

07/02/117 February 2011 COMPANY NAME CHANGED UNIDOSH LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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