(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Sunday 26th March 2023 to Saturday 25th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073843630012, created on Tuesday 10th January 2023
filed on: 13th, January 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073843630011, created on Monday 9th January 2023
filed on: 10th, January 2023
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 27th March 2022 to Saturday 26th March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073843630009, created on Friday 6th August 2021
filed on: 9th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073843630010, created on Friday 6th August 2021
filed on: 9th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073843630008, created on Wednesday 28th July 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073843630007, created on Tuesday 26th May 2020
filed on: 28th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 28th March 2019 to Wednesday 27th March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 073843630006, created on Friday 9th August 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073843630005, created on Friday 28th June 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Monday 4th October 2010 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073843630004, created on Wednesday 6th February 2019
filed on: 8th, February 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073843630003, created on Wednesday 2nd May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073843630002, created on Wednesday 14th February 2018
filed on: 16th, February 2018
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 29th March 2017 to Tuesday 28th March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 073843630001, created on Monday 30th October 2017
filed on: 11th, November 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd September 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL. Change occurred on Monday 20th October 2014. Company's previous address: C/O Haffner Hoff & Co 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP.
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2013 to Saturday 30th March 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd September 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd September 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd September 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2011 to Thursday 31st March 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 1st November 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd November 2010.
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed manorbrand LTDcertificate issued on 02/11/10
filed on: 2nd, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 1st November 2010
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Tuesday 2nd November 2010 from 5Th Floor Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG United Kingdom
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 1st November 2010
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th October 2010.
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 4th October 2010
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 4th October 2010) of a secretary
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 4th October 2010 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, September 2010
| incorporation
|
Free Download
(20 pages)
|