MANOR HOUSE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-17 with updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-03-31 |
07/10/247 October 2024 | Registered office address changed from 8 Matthews Road Matthews Road Amesbury Salisbury SP4 7UN England to 6 the Centurion Centre Castlegate Business Park Salisbury Wiltshire SP4 6QX on 2024-10-07 |
07/10/247 October 2024 | Confirmation statement made on 2024-08-17 with no updates |
31/07/2431 July 2024 | Registered office address changed from 24-25 Barnack Business Centre Blakey Road Salisbury SP1 2LP England to 8 Matthews Road Matthews Road Amesbury Salisbury SP4 7UN on 2024-07-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Registered office address changed from PO Box SP4 6QX Unit 6 the Centurion Centre Castlegate Business Park Salisbury SP4 6QX England to 24-25 Barnack Business Centre Blakey Road Salisbury SP1 2LP on 2024-03-28 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/02/2419 February 2024 | Registered office address changed from 52-54 Winchester Street Salisbury SP1 1HG England to PO Box SP4 6QX Unit 6 Unit 6, the Centurion Centre Castlegate Business Park Salisbury SP4 6QX on 2024-02-19 |
19/02/2419 February 2024 | Registered office address changed from PO Box SP4 6QX Unit 6 Unit 6, the Centurion Centre Castlegate Business Park Salisbury SP4 6QX England to PO Box SP4 6QX Unit 6 the Centurion Centre Castlegate Business Park Salisbury SP4 6QX on 2024-02-19 |
17/08/2317 August 2023 | Notification of Graeme Mundy as a person with significant control on 2023-07-03 |
17/08/2317 August 2023 | Change of details for Brandon Mundy as a person with significant control on 2023-07-03 |
17/08/2317 August 2023 | Appointment of Mr Graeme Andrew Mundy as a director on 2023-07-03 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
05/07/235 July 2023 | Director's details changed |
04/07/234 July 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Registered office address changed from 52-54 52-54 Winchester Street Salisbury Wiltshire SP1 1HG England to 52-54 Winchester Street Salisbury SP1 1HG on 2022-02-14 |
14/02/2214 February 2022 | Registered office address changed from Unit 6 Castlegate Business Park Salisbury Wiltshire SP4 6QX England to 52-54 Winchester Street Salisbury SP1 1HG on 2022-02-14 |
09/02/229 February 2022 | Registered office address changed from 52-54 Winchester Street Salisbury Wiltshire SP1 1HG England to Unit 6 Castlegate Business Park Salisbury Wiltshire SP4 6QX on 2022-02-09 |
07/07/217 July 2021 | Registered office address changed from The Buckman Building 43 Southampton Road Ringwood BH24 1HE England to 52-54 Winchester Street Salisbury Wiltshire SP1 1HG on 2021-07-07 |
16/06/2116 June 2021 | PSC'S CHANGE OF PARTICULARS / BRANDON MUNDY / 21/05/2021 |
16/06/2116 June 2021 | Change of details for Brandon Mundy as a person with significant control on 2021-05-21 |
21/05/2121 May 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERS |
21/05/2121 May 2021 | DIRECTOR APPOINTED MR BRANDON MUNDY |
21/05/2121 May 2021 | CESSATION OF ROBERT MILES WATERS AS A PSC |
15/03/2115 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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