MANORSIDE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

28/12/2428 December 2024 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Change of details for Mr Paul David Lamb as a person with significant control on 2022-10-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/10/2231 October 2022 Cessation of Patrick Joseph Cushley as a person with significant control on 2022-03-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

21/08/1921 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1921 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 101

View Document

21/08/1921 August 2019 CESSATION OF PATRICK JOSEPH CUSHLEY AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CUSHLEY

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID LAMB

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA CUSHLEY

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK CUSHLEY

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR PAUL DAVID LAMB

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/12/1611 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CUSHLEY / 13/05/2015

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SHEILA ROSE CUSHLEY / 13/05/2015

View Document

14/05/1514 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/07/1412 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/05/1311 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/05/125 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CUSHLEY / 01/01/2010

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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