MANCUNIAN INNS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr John Dennis Rogers as a director on 2025-05-27

View Document

18/03/2418 March 2024 Registered office address changed from Crown Inn 19 Ford Lane Manchester M22 4WE England to 19 Ford Lane Manchester M22 4WE on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of John Rogers as a director on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Crown Inn 19 Ford Lane Manchester M22 4WE on 2024-03-18

View Document

18/03/2418 March 2024 Cessation of John Rogers as a person with significant control on 2024-03-18

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Unaudited abridged accounts made up to 2020-11-30

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNIE ROGERS

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE ROGERS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MISS ANNIE ROGERS

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MRS JANICE ROGERS

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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