MANOR HOUSE INVESTMENTS AND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

11/03/2511 March 2025 Satisfaction of charge 105731580005 in full

View Document

10/03/2510 March 2025 Registration of charge 105731580008, created on 2025-03-07

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Notification of Daniel Hill Holdings Limited as a person with significant control on 2017-01-19

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

03/04/243 April 2024 Cessation of Leslie Ian May as a person with significant control on 2022-02-01

View Document

03/04/243 April 2024 Cessation of Daniel James Hill as a person with significant control on 2022-02-01

View Document

03/04/243 April 2024 Director's details changed for Mr Leslie Ian May on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Daniel James Hill on 2023-11-11

View Document

03/04/243 April 2024 Notification of L May Investments Limited as a person with significant control on 2017-01-19

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Registration of charge 105731580007, created on 2024-01-24

View Document

24/01/2424 January 2024 Satisfaction of charge 105731580006 in full

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

23/11/2223 November 2022 Registration of charge 105731580006, created on 2022-11-17

View Document

21/11/2221 November 2022 Registration of charge 105731580005, created on 2022-11-17

View Document

21/11/2221 November 2022 Satisfaction of charge 105731580004 in full

View Document

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

View Accounts

03/03/223 March 2022 Cessation of L May Investments Limited as a person with significant control on 2022-02-01

View Document

01/03/221 March 2022 Notification of Leslie Ian May as a person with significant control on 2022-02-01

View Document

01/03/221 March 2022 Notification of Daniel James Hill as a person with significant control on 2022-02-01

View Document

01/03/221 March 2022 Cessation of Daniel Hill Holdings Limited as a person with significant control on 2022-02-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Registered office address changed from Ppn Uk Head Office 380 Nottingham Road Nottingham NG7 7FF England to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Leslie Ian May on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Daniel James Hill on 2021-10-29

View Document

29/10/2129 October 2021 Change of details for Daniel Hill Holdings Limited as a person with significant control on 2021-10-29

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM PPN UK HEAD OFFICE NOTTINGHAM ROAD BASFORD NOTTINGHAM NG7 7FF ENGLAND

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / DANIEL HILL HOLDINGS LIMITED / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE IAN MAY / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HILL / 16/10/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG ENGLAND

View Document

22/08/2022 August 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

22/05/2022 May 2020 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

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

View Accounts

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

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE IAN MAY / 05/03/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105731580002

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105731580004

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105731580001

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105731580003

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM C/O CROWE CLARK WHITEHILL LLP BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG ENGLAND

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105731580002

View Document

22/09/1722 September 2017 ADOPT ARTICLES 13/09/2017

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG ENGLAND

View Document

14/09/1714 September 2017 PREVSHO FROM 31/01/2018 TO 31/08/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / L MAY INVESTMENTS LIMITED / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE IAN MAY / 13/09/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM PPN UK, FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NG7 6LH UNITED KINGDOM

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105731580001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 COMPANY NAME CHANGED INAUGURAL HOUSE LIMITED CERTIFICATE ISSUED ON 08/08/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HILL HOLDINGS LIMITED

View Document

07/08/177 August 2017 CESSATION OF DANIEL JAMES HILL AS A PSC

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L MAY INVESTMENTS LIMITED

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR LESLIE IAN MAY

View Document

19/01/1719 January 2017 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