MANOR DEVELOPMENTS OXFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

17/04/2517 April 2025 Change of details for Mrs Jacqueline Elizabeth Juggins as a person with significant control on 2025-04-03

View Document

16/04/2516 April 2025 Cessation of Robert Leslie Juggins as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Director's details changed for Mr Jon Paul Juggins on 2025-03-03

View Document

04/04/254 April 2025 Change of details for Mr Jon Paul Juggins as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from 66 Wordsworth Avenue Headless Cross Redditch Worcestershire B97 5BH United Kingdom to 19 Kingsfield Crescent Witney OX28 2JB on 2025-03-03

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Notification of Robert Leslie Juggins as a person with significant control on 2016-04-06

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

27/04/2327 April 2023 Notification of Jacqueline Elizabeth Juggins as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 Termination of appointment of Robert Leslie Juggins as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Jacqueline Elizabeth Juggins as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Cessation of Robert Leslie Juggins as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Cessation of Jacqueline Elizabeth Juggins as a person with significant control on 2023-01-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Change of details for Mr Jon Paul Juggins as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Jon Paul Juggins on 2022-05-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH JUGGINS / 29/01/2019

View Document

29/01/1929 January 2019 CESSATION OF JON PAUL JUGGINS AS A PSC

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH JUGGINS / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH JUGGINS / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT LESLIE JUGGINS / 29/01/2019

View Document

29/01/1929 January 2019 CESSATION OF JACQUELINE ELIZABETH JUGGINS AS A PSC

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE JUGGINS / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL JUGGINS / 29/01/2019

View Document

29/01/1929 January 2019 CESSATION OF ROBERT LESLIE JUGGINS AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LESLIE JUGGINS

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ELIZABETH JUGGINS

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON PAUL JUGGINS

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL JUGGINS / 23/05/2017

View Document

23/05/1723 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH JUGGINS / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE JUGGINS / 23/05/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1261 EVESHAM ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6BA

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 1261 EVESHAM ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6BA ENGLAND

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL JUGGINS / 14/09/2016

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 4 WILSON CLOSE HEADLESS CROSS REDDITCH WORCESTERSHIRE B97 5DY

View Document

15/09/1615 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH JUGGINS / 14/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE JUGGINS / 14/09/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM MEADOW VIEW COTTAGE HANNEY ROAD SOUTH MOOR ABBINGDON OXFORDSHIRE OX13 5HT

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL JUGGINS / 24/06/2014

View Document

12/06/1412 June 2014 COMPANY NAME CHANGED MANOR DEVELOPMENTS MIDLANDS LIMITED CERTIFICATE ISSUED ON 12/06/14

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 4 WILSON CLOSE HEADLESS CROSS REDDITCH WORCESTERSHIRE B97 5DY ENGLAND

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JON PAUL JUGGINS / 19/02/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 SECOND FILING WITH MUD 30/04/12 FOR FORM AR01

View Document

08/01/138 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 120

View Document

04/01/134 January 2013 INCREASE ISSUED SHARE CAPITAL 20/12/2012

View Document

04/01/134 January 2013 DIRECTOR APPOINTED JON PAUL JUGGINS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE JUGGINS / 05/01/2011

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH JUGGINS / 05/01/2011

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 2 WILSON CLOSE HEADLESS CROSS REDITTCH WORCESTERSHIRE B97 5DY ENGLAND

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE JUGGINS / 14/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH JUGGINS / 14/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 35 HUNT END LANE REDDITCH WORCESTERSHIRE B97 5UW

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED R.L. JUGGINS HOMES LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIVISION 06/03/00

View Document

31/03/0031 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/00

View Document

31/03/0031 March 2000 CONVE 06/03/00

View Document

31/03/0031 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9926 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: GERANIUM COTTAGE EDGIOAK LANE ASTWOOD BANK REDDITCH WORCS

View Document

04/08/964 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

15/08/9515 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

17/03/9417 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

22/01/9322 January 1993 EXEMPTION FROM APPOINTING AUDITORS 15/10/92

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

02/09/912 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 COMPANY NAME CHANGED AMBERBUSH LIMITED CERTIFICATE ISSUED ON 11/07/91

View Document

30/04/9130 April 1991 Incorporation

View Document

30/04/9130 April 1991 Incorporation

View Document

30/04/9130 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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