J MANNING PROPERTIES (WEST END) LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

12/05/2512 May 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

21/12/2321 December 2023 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

30/07/1030 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR NATALIE BOOTH

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE MELINEK

View Document

01/07/101 July 2010 DIRECTOR APPOINTED RONALD SIGMUND HOFBAUER

View Document

01/07/101 July 2010 DIRECTOR APPOINTED HANNA HOFBAUER

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM PINEWOOD HOUSE JULIAN HILL HARROW MIDDLESEX HA1 3NE UNITED KINGDOM

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR TANYA MELINEK

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GLANVILLE

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH MELINEK

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SIAN CLAIRE MELINEK / 31/03/2010

View Document

01/07/101 July 2010 TERMINATE SEC APPOINTMENT

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MELINEK

View Document

01/07/101 July 2010 TERMINATE DIR APPOINTMENT

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/05/1014 May 2010 Annual return made up to 30 May 2009 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BERNSTEIN / 04/11/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MELINEK / 30/06/2007

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM PINEWOOD HOUSE JULIAN HILL HARROW-ON-THE-HILL MIDDLESEX HA1 3NE

View Document

29/09/0829 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/01/8925 January 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

15/10/8615 October 1986 NEW DIRECTOR APPOINTED

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: 68 TEIGNMOUTH RD WILLESDEN LONDON NW2

View Document

30/07/8130 July 1981 INCREASE IN NOMINAL CAPITAL

View Document

17/09/6417 September 1964 SHARE CAPITAL/VALUE ON FORMATION

View Document

17/09/6417 September 1964 ALLOTMENT OF SHARES

View Document

14/06/5414 June 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company