MANOR GRANGE (OLD NETLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

22/07/2522 July 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-09-30

View Document

08/10/238 October 2023 Registered office address changed from Clover House Portsmouth Road Bursledon Southampton SO31 8EW England to Holly Cottage Portsmouth Road Bursledon Southampton SO31 8EW on 2023-10-08

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Termination of appointment of Jane Elizabeth Lloyd as a director on 2022-11-07

View Document

07/11/227 November 2022 Cessation of Thomas James Lloyd as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Thomas James Lloyd as a director on 2022-11-07

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

09/10/229 October 2022 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH STEWART / 06/09/2019

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CESSATION OF CHRISTOPHER RICHARD INCH AS A PSC

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM LAVENDER COTTAGE PORTSMOUTH ROAD BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8EW

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INCH

View Document

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

View Accounts

29/05/1829 May 2018 DIRECTOR APPOINTED MISS JANE ELIZABETH STEWART

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER SHEEHAN

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR THOMAS JAMES LLOYD

View Document

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

View Accounts

09/09/159 September 2015 06/09/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HILL

View Document

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

View Accounts

16/09/1416 September 2014 06/09/14 NO MEMBER LIST

View Document

01/09/141 September 2014 DIRECTOR APPOINTED JOHN ALEXANDER PARRY HILL

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED CHRISTOPHER RICHARD INCH

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 168 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9DN ENGLAND

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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