MANOR DEVELOPMENTS (HAMPSHIRE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
16/09/2516 September 2025 New | Confirmation statement made on 2025-09-02 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-04-30 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with updates |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/08/234 August 2023 | Termination of appointment of Timothy Harmer as a director on 2023-08-04 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/03/2331 March 2023 | Director's details changed for Mr Timothy Harmer on 2023-03-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-04-30 |
20/09/2220 September 2022 | Registered office address changed from C/O Hatch Accountancy Ltd 19 Admirals Wharf Lower Canal Walk Southampton Hampshire SO14 3JQ United Kingdom to 118 Hursley Road Chandler's Ford Eastleigh SO53 1JB on 2022-09-20 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
01/04/221 April 2022 | Appointment of Mr Timothy Harmer as a director on 2022-04-01 |
28/11/2128 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HOBBS |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOBBS |
11/06/2011 June 2020 | CESSATION OF SUSAN MELANIE HOBBS AS A PSC |
11/06/2011 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN LARRY PURCHASE |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/01/207 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/10/1811 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CLAIRE HOBBS / 06/12/2017 |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CLAIRE HOBBS / 06/12/2017 |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MELANIE HOBBS |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LARRY PURCHASE / 06/12/2017 |
31/05/1831 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/09/1721 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/06/163 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/06/1516 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/10/1413 October 2014 | DIRECTOR APPOINTED MS NICOLA CLAIRE HOBBS |
13/10/1413 October 2014 | DIRECTOR APPOINTED MR RYAN LARRY PURCHASE |
13/10/1413 October 2014 | DIRECTOR APPOINTED MRS SUSAN MELANIE HOBBS |
29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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