MANORSCENE LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Change of details for Sir William Ralph Worsley as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Sir William Ralph Worsley on 2025-04-25

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2022-02-23 with no updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

27/01/2127 January 2021 SECRETARY APPOINTED MR JAMES KEILLOR WALLACE

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SCOTT

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY DANIELLE REDFERN

View Document

25/11/1925 November 2019 SECRETARY APPOINTED MR GEOFFREY SCOTT

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE REDFERN / 04/04/2019

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY WENDY ALMAN

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MRS DANIELLE REDFERN

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY LOUISE SIMPSON

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MS WENDY ELIZABETH ALMAN

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY MARIE HOLLIDAY

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MRS LOUISE SIMPSON

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MARIE BEVERLEY HOLLIDAY / 28/10/2015

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

16/04/1516 April 2015 SECRETARY APPOINTED MS MARIE BEVERLEY HOLLIDAY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE SIMPSON

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE SIMPSON / 04/03/2015

View Document

26/01/1526 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 COMPANY NAME CHANGED GLOBALRIDGE LIMITED CERTIFICATE ISSUED ON 08/07/14

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED HOVINGHAM QUARRY LIMITED CERTIFICATE ISSUED ON 27/02/14

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MISS LOUISE SIMPSON

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM THE ESTATE OFFICE HOVINGHAM YORK YO62 4LU UNITED KINGDOM

View Document

22/01/1422 January 2014 CURREXT FROM 31/01/2015 TO 05/04/2015

View Document

07/01/147 January 2014 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