MANORVIEW INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registration of charge SC4541150003, created on 2025-07-30 |
11/07/2511 July 2025 New | Termination of appointment of Linda Burns as a secretary on 2025-07-10 |
11/07/2511 July 2025 New | Termination of appointment of David Tracey as a director on 2025-07-10 |
11/07/2511 July 2025 New | Termination of appointment of Carlton Graham as a director on 2025-07-10 |
11/07/2511 July 2025 New | Termination of appointment of Steve Michael Graham as a director on 2025-07-10 |
11/07/2511 July 2025 New | Cessation of Steve Michael Graham as a person with significant control on 2025-07-10 |
11/07/2511 July 2025 New | Appointment of Mr Josh Robert Armstrong as a director on 2025-07-10 |
11/07/2511 July 2025 New | Notification of Phoenix Investments Coatbridge Ltd as a person with significant control on 2025-07-10 |
11/07/2511 July 2025 New | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 3 Palacecraig Street Coatbridge ML5 4RY on 2025-07-11 |
11/07/2511 July 2025 New | Certificate of change of name |
10/07/2510 July 2025 New | Previous accounting period extended from 2025-03-31 to 2025-07-10 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Satisfaction of charge SC4541150002 in full |
12/06/2412 June 2024 | Satisfaction of charge SC4541150001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Cessation of Steve Michael Graham as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Notification of Steve Michael Graham as a person with significant control on 2016-07-01 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
08/08/238 August 2023 | Director's details changed for Mr Carlton Graham on 2023-08-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-10-04 |
28/09/2228 September 2022 | Second filing of Confirmation Statement dated 2022-07-21 |
27/07/2227 July 2022 | Confirmation statement made on 2022-07-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Appointment of Mr Carlton Graham as a director on 2022-02-15 |
10/08/2110 August 2021 | Termination of appointment of Anthony Cowley as a director on 2021-06-30 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
21/07/2121 July 2021 | Change of details for Mr Steve Michael Graham as a person with significant control on 2021-07-21 |
20/07/2120 July 2021 | Second filing of Confirmation Statement dated 2021-05-21 |
21/05/2121 May 2021 | Confirmation statement made on 2021-05-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | DIRECTOR APPOINTED MR DAVID TRACEY |
18/09/1918 September 2019 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BARCLAY |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR FALLON COWLEY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
15/08/1815 August 2018 | ADOPT ARTICLES 31/07/2018 |
15/08/1815 August 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 120 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
21/04/1721 April 2017 | DIRECTOR APPOINTED MR KENNETH EDWARD BARCLAY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MICHAEL GRAHAM / 01/12/2016 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/09/1519 September 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC4541150001 |
16/07/1516 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/08/1414 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
01/05/141 May 2014 | SECRETARY APPOINTED LINDA BURNS |
26/04/1426 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4541150002 |
23/04/1423 April 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
11/04/1411 April 2014 | DIRECTOR APPOINTED FALLON COWLEY |
11/04/1411 April 2014 | DIRECTOR APPOINTED ANTHONY COWLEY |
11/04/1411 April 2014 | SECRETARY APPOINTED LINDA BURNS |
10/04/1410 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4541150001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/07/139 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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