MANORSIDE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Previous accounting period shortened from 2024-04-29 to 2024-04-28 |
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 |
22/12/2422 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-04-30 |
29/01/2429 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
23/11/2323 November 2023 | Change of details for Mr Paul David Lamb as a person with significant control on 2022-10-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-02 with no updates |
31/10/2231 October 2022 | Cessation of Patrick Joseph Cushley as a person with significant control on 2022-03-06 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-02 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/07/2030 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
21/08/1921 August 2019 | 06/08/19 STATEMENT OF CAPITAL GBP 100 |
21/08/1921 August 2019 | 06/08/19 STATEMENT OF CAPITAL GBP 101 |
21/08/1921 August 2019 | CESSATION OF PATRICK JOSEPH CUSHLEY AS A PSC |
21/08/1921 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CUSHLEY |
21/08/1921 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID LAMB |
31/07/1931 July 2019 | APPOINTMENT TERMINATED, SECRETARY SHEILA CUSHLEY |
31/07/1931 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CUSHLEY |
31/07/1931 July 2019 | DIRECTOR APPOINTED MR PAUL DAVID LAMB |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/04/187 April 2018 | DISS40 (DISS40(SOAD)) |
04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/04/183 April 2018 | FIRST GAZETTE |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/04/169 April 2016 | DISS40 (DISS40(SOAD)) |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/04/165 April 2016 | FIRST GAZETTE |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CUSHLEY / 13/05/2015 |
14/05/1514 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA ROSE CUSHLEY / 13/05/2015 |
14/05/1514 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
06/05/156 May 2015 | DISS40 (DISS40(SOAD)) |
05/05/155 May 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/07/1412 July 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/05/1311 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
05/05/125 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CUSHLEY / 01/01/2010 |
06/05/106 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
04/06/084 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
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 |
28/06/0428 June 2004 | NEW SECRETARY APPOINTED |
28/06/0428 June 2004 | SECRETARY RESIGNED |
28/06/0428 June 2004 | DIRECTOR RESIGNED |
28/06/0428 June 2004 | NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | 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