MANORVIEW INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge SC4541150003, created on 2025-07-30

View Document

11/07/2511 July 2025 NewTermination of appointment of Linda Burns as a secretary on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of David Tracey as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Carlton Graham as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Steve Michael Graham as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewCessation of Steve Michael Graham as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 NewAppointment of Mr Josh Robert Armstrong as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewNotification of Phoenix Investments Coatbridge Ltd as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 NewRegistered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 3 Palacecraig Street Coatbridge ML5 4RY on 2025-07-11

View Document

11/07/2511 July 2025 NewCertificate of change of name

View Document

10/07/2510 July 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-07-10

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Satisfaction of charge SC4541150002 in full

View Document

12/06/2412 June 2024 Satisfaction of charge SC4541150001 in full

View Document

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

View Accounts

09/02/249 February 2024 Cessation of Steve Michael Graham as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Notification of Steve Michael Graham as a person with significant control on 2016-07-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

08/08/238 August 2023 Director's details changed for Mr Carlton Graham on 2023-08-03

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

28/09/2228 September 2022 Second filing of Confirmation Statement dated 2022-07-21

View Document

27/07/2227 July 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Appointment of Mr Carlton Graham as a director on 2022-02-15

View Document

10/08/2110 August 2021 Termination of appointment of Anthony Cowley as a director on 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

21/07/2121 July 2021 Change of details for Mr Steve Michael Graham as a person with significant control on 2021-07-21

View Document

20/07/2120 July 2021 Second filing of Confirmation Statement dated 2021-05-21

View Document

21/05/2121 May 2021 Confirmation statement made on 2021-05-21 with updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR DAVID TRACEY

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH BARCLAY

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR FALLON COWLEY

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

15/08/1815 August 2018 ADOPT ARTICLES 31/07/2018

View Document

15/08/1815 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 120

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR KENNETH EDWARD BARCLAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MICHAEL GRAHAM / 01/12/2016

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1519 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC4541150001

View Document

16/07/1516 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY APPOINTED LINDA BURNS

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4541150002

View Document

23/04/1423 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED FALLON COWLEY

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED ANTHONY COWLEY

View Document

11/04/1411 April 2014 SECRETARY APPOINTED LINDA BURNS

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4541150001

View Document

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

View Accounts

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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