MORETON MANOR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-05-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

22/06/2122 June 2021 Registration of charge 113664320005, created on 2021-06-18

View Document

15/06/2115 June 2021 Cessation of Paul William Tanner as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Notification of Moreton Manor Holdings Limited as a person with significant control on 2021-06-15

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD JAMES CULL / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HEATHER CULL / 26/09/2019

View Document

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

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TANNER / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TANNER / 26/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113664320003

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113664320002

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113664320001

View Document

16/05/1816 May 2018 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