MANOR PROPERTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Amended micro company accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/01/199 January 2019 COMPANY RESTORED ON 09/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/10/1830 October 2018 STRUCK OFF AND DISSOLVED

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

25/05/1825 May 2018 PREVSHO FROM 28/05/2017 TO 27/05/2017

View Document

26/02/1826 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

23/02/1823 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERT WEISZ

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA MANDEL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERT WEISZ

View Document

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

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/02/1723 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

21/06/1621 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM
6TH FLOOR CARDINAL HOUSE 20 ST. MARY'S PARSONAGE
MANCHESTER
M3 2LG

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 34 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DX UNITED KINGDOM

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
34 MANSFIELD ROAD
ROTHERHAM
SOUTH YORKSHIRE
S60 2DX
UNITED KINGDOM

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED JOSEF WEISZ

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR PAUL JOHN FARMER

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

22/05/1222 May 2012 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