Advanced company searchLink opens in new window

MANOR LAND LIMITED

Company number 10897150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2024 TM01 Termination of appointment of Mark Andrew Bailey as a director on 11 April 2024
24 Apr 2024 TM01 Termination of appointment of Susan Penny Anne Akrill as a director on 11 April 2024
15 Apr 2024 AA Total exemption full accounts made up to 29 June 2023
26 Mar 2024 AP01 Appointment of Mrs Susan Penny Anne Akrill as a director on 26 March 2024
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
20 Oct 2023 PSC01 Notification of Philip Robert Akrill as a person with significant control on 6 January 2023
20 Oct 2023 PSC07 Cessation of Susan Penny Anne Akrill as a person with significant control on 6 January 2023
29 Mar 2023 AA Total exemption full accounts made up to 29 June 2022
16 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
17 Aug 2022 AAMD Amended total exemption full accounts made up to 29 June 2021
10 Aug 2022 AAMD Amended total exemption full accounts made up to 29 June 2021
10 Aug 2022 AAMD Amended total exemption full accounts made up to 30 June 2020
18 Mar 2022 AA Accounts for a dormant company made up to 29 June 2021
17 Feb 2022 CERTNM Company name changed qdos campus darwen LIMITED\certificate issued on 17/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-16
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
16 Aug 2021 AD01 Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 16 August 2021
06 Aug 2021 TM01 Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021
22 Jun 2021 TM01 Termination of appointment of Duncan Gilmour as a director on 30 March 2021
22 Jun 2021 AA01 Current accounting period shortened from 30 June 2021 to 29 June 2021
26 May 2021 AD01 Registered office address changed from 1 Parliament Street Hull HU1 2AS United Kingdom to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021
11 May 2021 AA Accounts for a dormant company made up to 30 June 2020
10 May 2021 AP01 Appointment of Mr Philip Robert Akrill as a director on 1 May 2021
10 May 2021 AP01 Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021
10 May 2021 PSC07 Cessation of Duncan Gilmour as a person with significant control on 30 March 2021