MANORGREEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Appointment of Mr Simon Richard Edward Washbrook as a director on 2024-06-05

View Document

13/06/2413 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

10/05/2410 May 2024 Termination of appointment of Paul Liggins as a director on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/08/2317 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY MAGDOLNA PHILLIPS

View Document

09/08/199 August 2019 SECRETARY APPOINTED MS JOANNE HELEN SCOTT

View Document

30/05/1930 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

04/05/184 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/05/1731 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MAGDOLNA ILONA ALICE PHILLIPS / 06/10/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR ARMSTRONG / 06/10/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF UNITED KINGDOM

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART RENDELL / 06/10/2016

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM THE GRANARY BEOLEY COURT ICKNIELD STREET BEOLEY REDDITCH WORCESTERSHIRE B98 9AL

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/05/1322 May 2013 18/05/13 NO CHANGES

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR ARMSTRONG / 01/05/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART RENDELL / 01/05/2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MAGDOLNA ILONA ALICE PHILLIPS / 01/05/2012

View Document

13/06/1213 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM FORGE COTTAGE BEOLEY COURT ICKNIELD STREET, BEOLEY REDDITCH WORCESTERSHIRE B98 9AL

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL JOHN WILLIAMS LOGGED FORM

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED KEVIN STUART RENDELL

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIAMS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 46 MANOR ROAD TOTTENHAM LONDON N17 0JJ

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM, FORGE COTTAGE BEOLEY COURT, ICKNIELD STREET, BEOLEY, WORCESTERSHIRE, B98 9AL

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, BRAMBLE COTTAGE BEOLEY COURT, BEOLEY, REDDITCH, WORCESTERSHIRE, B98 9AL

View Document

21/07/0821 July 2008 SECRETARY APPOINTED MAGDOLNA ILONA ALICE PHILLIPS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM, THE OLD BYRE BEOLEY COURT, ICKNIELD STREET BEOLEY, REDDITCH, WORCESTERSHIRE, B98 9AL

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY ANGELA WHEELER

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0727 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0416 June 2004 RETURN MADE UP TO 18/05/04; NO CHANGE OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: BRAMBLE COTTAGE, BEOLEY COURT ICKNIELD STREET, BEOLEY NR REDDITCH, WORCESTERSHIRE B98 9AL

View Document

29/05/0129 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 18/05/98; CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/07/918 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 WD 30/03/89 AD 26/01/89--------- £ SI 20@1=20 £ IC 72/92

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: 139 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 3AY

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/12/868 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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