MANOR DEVELOPMENTS CO-OP LIMITED

Company Documents

DateDescription
09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/08/239 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-11-20

View Document

22/02/2222 February 2022 Liquidators' statement of receipts and payments to 2021-11-20

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 1 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AS ENGLAND

View Document

29/11/1929 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1929 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/11/1929 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GILMOUR

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN PENNY ANNE AKRILL / 07/11/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP AKRILL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 CESSATION OF PHILIP ROBERT AKRILL AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PENNY ANNE AKRILL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN AKRILL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY EAST YORKSHIRE HU14 3JY

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR DUNCAN GILMOUR

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RIX

View Document

23/02/1623 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED PHILIP ROBERT AKRILL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/02/1526 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR MARK ANDREW BAILEY

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/03/142 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 CORPORATE SECRETARY APPOINTED MANOR ADMINISTRATION LIMITED

View Document

13/12/1313 December 2013 TERMINATE DIR APPOINTMENT

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDY

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

17/09/1317 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JOHN BARNES

View Document

12/03/1212 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JY UNITED KINGDOM

View Document

23/02/1223 February 2012 APPOINT SECRETARY AND CHANGE REGISTERED OFFICE 16/02/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS W YORKS LS1 5BD ENGLAND

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY LUPFAW SECRETARIAL LIMITED

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK NORTH YORKSHIRE YO26 6QU ENGLAND

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR WILLIAM HENRY ADDY

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY MANOR ADMINISTRATION LIMITED

View Document

31/03/1031 March 2010 CORPORATE SECRETARY APPOINTED LUPFAW SECRETARIAL LIMITED

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANOR ADMINISTRATION LIMITED / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED ROBERT WILLIAM MARTIN

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED DAVID HILAIRE RIX

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED ROBERT SHALES LANE

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PENNY ANNE AKRILL / 13/10/2009

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED SUSAN PENNY ANNE AKRILL

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP AKRILL

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 S366A DISP HOLDING AGM 15/02/07

View Document

19/02/0719 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/072 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

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