AA01 |
Current accounting period extended from 2021-12-31 to 2022-06-30
filed on: 1st, October 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Woodgates Lane North Ferriby HU14 3JY. Change occurred on 2021-08-11. Company's previous address: C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN. Change occurred on 2021-05-26. Company's previous address: 1 Parliament Street Hull East Yorkshire HU1 2AS England.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, August 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 14th, January 2020
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-12-31: 2501.00 GBP
filed on: 31st, December 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2018-12-31
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-06-30 to 2019-01-31
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-22
filed on: 22nd, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-31
filed on: 31st, May 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Parliament Street Hull East Yorkshire HU1 2AS. Change occurred on 2016-03-02. Company's previous address: The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-02
filed on: 23rd, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-02-23: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-02
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-02: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-02
filed on: 2nd, March 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2012-12-31 (was 2013-06-30).
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2013-08-07
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-02
filed on: 4th, March 2013
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-02
filed on: 12th, March 2012
| annual return
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 2012-02-23
filed on: 23rd, February 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, February 2012
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 2012-02-01
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 2011-11-23
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 2011-09-16
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed manor developments bradford LIMITEDcertificate issued on 25/07/11
filed on: 25th, July 2011
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 14th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-02
filed on: 2nd, February 2011
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-02
filed on: 12th, February 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 21st, January 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 7th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-02-05 - Annual return with full member list
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 25th, September 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2008-05-21 - Annual return with full member list
filed on: 21st, May 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 27th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 27th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 27th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 27th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, February 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, February 2007
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(21 pages)
|