MANORSHOW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/05/2516 May 2025 | Registration of charge 036568630020, created on 2025-05-15 |
14/05/2514 May 2025 | Satisfaction of charge 2 in full |
14/05/2514 May 2025 | Satisfaction of charge 036568630016 in full |
14/05/2514 May 2025 | Satisfaction of charge 036568630015 in full |
14/05/2514 May 2025 | Satisfaction of charge 036568630014 in full |
14/05/2514 May 2025 | Satisfaction of charge 036568630013 in full |
14/05/2514 May 2025 | Satisfaction of charge 12 in full |
14/05/2514 May 2025 | Satisfaction of charge 11 in full |
14/05/2514 May 2025 | Satisfaction of charge 10 in full |
14/05/2514 May 2025 | Satisfaction of charge 9 in full |
14/05/2514 May 2025 | Satisfaction of charge 8 in full |
14/05/2514 May 2025 | Satisfaction of charge 7 in full |
14/05/2514 May 2025 | Satisfaction of charge 6 in full |
14/05/2514 May 2025 | Satisfaction of charge 5 in full |
14/05/2514 May 2025 | Satisfaction of charge 4 in full |
14/05/2514 May 2025 | Satisfaction of charge 3 in full |
10/03/2510 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
04/11/244 November 2024 | Change of details for Mrs Miriam Michelle Roth as a person with significant control on 2024-10-15 |
04/11/244 November 2024 | Change of details for Mr David Menahem Roth as a person with significant control on 2024-10-15 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Director's details changed for Mr David Menahem Roth on 2024-10-15 |
16/10/2416 October 2024 | Director's details changed for Mrs Miriam Michelle Roth on 2024-10-15 |
15/10/2415 October 2024 | Registered office address changed from 115 Craven Park Road London N15 6BL to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2024-10-15 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-31 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/05/201 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036568630018 |
24/07/1924 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036568630017 |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036568630016 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
05/04/195 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM ROTH |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS MIRIAM MICHELLE ROTH / 05/04/2019 |
03/03/193 March 2019 | CESSATION OF MANORPRIME LTD AS A PSC |
03/03/193 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MENEHEM ROTH |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/07/188 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/10/1729 October 2017 | CURRSHO FROM 30/10/2016 TO 29/10/2016 |
30/07/1730 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036568630015 |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANCES LERNER |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 036568630014 |
08/10/138 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 036568630013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/11/1229 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/01/1011 January 2010 | Annual return made up to 27 October 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/04/0724 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0728 February 2007 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | NEW SECRETARY APPOINTED |
03/01/073 January 2007 | SECRETARY RESIGNED |
15/09/0615 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0615 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0615 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0615 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/02/062 February 2006 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/11/0327 November 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
05/08/035 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/08/035 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0320 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0228 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
14/12/0114 December 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0125 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
18/12/0018 December 2000 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
07/11/007 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
30/09/0030 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0020 September 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/04/0020 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
23/12/9923 December 1999 | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS |
16/02/9916 February 1999 | REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL |
16/02/9916 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
01/12/981 December 1998 | NEW DIRECTOR APPOINTED |
01/12/981 December 1998 | NEW SECRETARY APPOINTED |
16/11/9816 November 1998 | REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
13/11/9813 November 1998 | SECRETARY RESIGNED |
13/11/9813 November 1998 | DIRECTOR RESIGNED |
27/10/9827 October 1998 | 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