MANOR DEVELOPMENTS (CUMBRIA) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
13/11/2413 November 2024 | Amended total exemption full accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/10/2412 October 2024 | Register inspection address has been changed from C/O Dhc Accounting Limited Unit 7 Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA to 35 Seaton Park Seaton Workington CA14 1HA |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
04/06/214 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
12/03/2012 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBY SHAMIM / 15/07/2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PEPPER |
13/10/1413 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 1 MAIN ROAD SEATON WORKINGTON CUMBRIA CA14 1EA ENGLAND |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
31/08/1031 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
23/12/0923 December 2009 | SAIL ADDRESS CREATED |
23/12/0923 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
23/12/0923 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBY SHAMIM / 01/10/2009 |
10/09/0910 September 2009 | SECRETARY APPOINTED CHRISTOPHER TREVOR PEPPER |
23/03/0923 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
14/10/0814 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM, 1 MAIN ROAD, SEATON, WORKINGTON, CUMBRIA |
01/03/081 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/01/0831 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0829 January 2008 | NEW SECRETARY APPOINTED |
29/01/0829 January 2008 | SECRETARY RESIGNED |
08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: MARRONDENE, HIGH SEATON, WORKINGTON, CA14 1LH |
10/10/0710 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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