MANORISMS LLP - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 52-54 Queens Road Aberdeen AB15 4YE Scotland. Change date: 2024-03-19. New address: The Capitol (4th Floor) 431 Union Street Aberdeen AB11 6DA. 2024-03-19 View Report
Confirmation statement. Statement with no updates. 2024-02-28 View Report
Accounts. Accounts type total exemption full. 2023-12-09 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Officers. Officer name: Mr Jonathan Barrie Nicholson Harper. Change date: 2023-03-07. 2023-03-07 View Report
Persons with significant control. Change date: 2023-03-07. Psc name: Mr Jonathan Barrie Nicholson Harper. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-03-11 View Report
Officers. Change date: 2022-03-01. Officer name: Mr Jonathan Barrie Nicholson Harper. 2022-03-01 View Report
Persons with significant control. Psc name: Mr Jonathan Barrie Nicholson Harper. Change date: 2022-03-01. 2022-03-01 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Address. Old address: 22 Carden Place Aberdeen Aberdeenshire. New address: 52-54 Queens Road Aberdeen AB15 4YE. Change date: 2021-08-13. 2021-08-13 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type total exemption full. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type total exemption full. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type total exemption full. 2018-01-07 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2017-01-10 View Report
Mortgage. Charge number: 14. 2016-11-16 View Report
Mortgage. Charge number: 15. 2016-11-16 View Report
Mortgage. Charge number: 5. 2016-11-16 View Report
Mortgage. Charge number: 6. 2016-11-16 View Report
Mortgage. Charge number: 7. 2016-11-16 View Report
Mortgage. Charge number: 16. 2016-11-16 View Report
Mortgage. Charge number: 8. 2016-11-16 View Report
Mortgage. Charge number: 4. 2016-11-16 View Report
Mortgage. Charge number: 9. 2016-11-16 View Report
Mortgage. Charge number: 3. 2016-11-16 View Report
Mortgage. Charge number: 13. 2016-11-16 View Report
Mortgage. Charge number: 2. 2016-11-16 View Report
Mortgage. Charge number: 12. 2016-11-16 View Report
Mortgage. Charge number: 10. 2016-11-16 View Report
Mortgage. Charge number: 11. 2016-11-16 View Report
Mortgage. Charge number: 20. 2016-11-16 View Report
Mortgage. Charge number: 19. 2016-11-16 View Report
Mortgage. Charge number: 22. 2016-11-16 View Report
Mortgage. Charge number: 23. 2016-11-16 View Report
Mortgage. Charge number: 21. 2016-11-16 View Report
Mortgage. Charge number: 1. 2016-10-21 View Report
Mortgage. Charge number: 17. 2016-10-15 View Report
Mortgage. Charge number: 18. 2016-10-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-04-01 View Report
Accounts. Accounts type total exemption small. 2016-01-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-05-21 View Report
Officers. Officer name: Mr Jonathan Barrie Nicholson Harper. Change date: 2014-12-12. 2015-05-21 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report