MORETON MANOR DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
21/02/2521 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
04/03/244 March 2024 | Registered office address changed from The Mansion 27 Fredrick Street Birmingham West Midlands B1 3HH England to The Gables Ashenhurst Hall Farm Bradnop Leek ST13 7NA on 2024-03-04 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Micro company accounts made up to 2022-05-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Micro company accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-05-31 |
22/06/2122 June 2021 | Registration of charge 113664320005, created on 2021-06-18 |
15/06/2115 June 2021 | Cessation of Paul William Tanner as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Notification of Moreton Manor Holdings Limited as a person with significant control on 2021-06-15 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/02/2016 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
29/01/2029 January 2020 | DISS40 (DISS40(SOAD)) |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
14/01/2014 January 2020 | FIRST GAZETTE |
27/09/1927 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD JAMES CULL / 26/09/2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HEATHER CULL / 26/09/2019 |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM SUITE 2 THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 6HN ENGLAND |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TANNER / 26/09/2019 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TANNER / 26/09/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/11/1828 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113664320003 |
27/11/1827 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113664320002 |
27/11/1827 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113664320001 |
16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MORETON MANOR DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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