(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed manston surgery development LIMITEDcertificate issued on 11/10/23
filed on: 11th, October 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 8th February 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th February 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th February 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th February 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 8th February 2023 secretary's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 118 North Street Leeds LS2 7PN. Change occurred on Wednesday 8th February 2023. Company's previous address: 44 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 29th September 2022.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 28th June 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 28th June 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 28th June 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Tuesday 17th November 2015) of a secretary
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Tuesday 17th November 2015
filed on: 13th, March 2017
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd July 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd July 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Tuesday 5th February 2013
filed on: 13th, February 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd July 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd July 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 12th July 2010 from Manor House Spofforth North Yorkshire HG3 1AP
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd July 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 3rd July 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Monday 13th July 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/05/2009 from west hill house allerton hill chapel allerton leeds west yorkshire LS7 3QB
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 4th July 2008 - Annual return with full member list
filed on: 4th, July 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 30/09/2008
filed on: 17th, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, March 2008
| incorporation
|
Free Download
(11 pages)
|