MANOR HARGMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

01/06/241 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/04/2127 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

13/05/2013 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/02/1924 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HICKS / 17/09/2015

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 REGISTERED OFFICE CHANGED ON 18/07/2015 FROM 22 WOODPERRY AVENUE SOLIHULL WEST MIDLANDS B91 3GN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY ASHLEY HICKS

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1124 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HICKS / 17/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/09/0919 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/09/0820 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: CENTRE COURT, 1301 STRATFORD ROAD, HALL GREEN BIRMINGHAM B28 9HH

View Document

27/11/0627 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: CENTRE COURT, 1301 STRATFORD ROAD, HALL GREEN BIRMINGHAM B28 9HH

View Document

27/11/0627 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0627 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: LOGISTICS HOUSE 1325A STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HL

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/028 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 22 WOODPERRY AVENUE SOLIHULL WEST MIDLANDS B91 3GN

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 COMPANY NAME CHANGED ASG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/08/01

View Document

02/10/002 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

19/08/0019 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0019 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH

View Document

23/09/9923 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/09/9522 September 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: PREMIER WORKS 19 PENTOS DRIVE SPARKHILL BIRMINGHAM B11 3TA

View Document

16/09/9416 September 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 COMPANY NAME CHANGED G.N. HICKS & CO., LIMITED CERTIFICATE ISSUED ON 11/08/94

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/922 October 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: 1 NANSEN ROAD SPARKHILL BIRMINGHAM B11 4DR

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/11/8825 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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