MAN PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Registration of charge 063561090002, created on 2024-02-28

View Document

18/09/2318 September 2023 Notification of Ian Richard Pateman as a person with significant control on 2023-07-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

15/09/2315 September 2023 Cessation of Richard Charles Pateman as a person with significant control on 2023-07-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Termination of appointment of Samantha Jane Mardel as a director on 2023-08-08

View Document

30/08/2330 August 2023 Appointment of Mrs Samantha Jane Mardel as a secretary on 2023-08-08

View Document

30/08/2330 August 2023 Termination of appointment of Richard Charles Pateman as a secretary on 2023-07-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Appointment of Mrs Samantha Jane Mardel as a director on 2022-10-19

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PATEMAN / 31/08/2018

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PATEMAN / 30/08/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO KEITH FOWLES / 21/12/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR SERGIO KEITH FOWLES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM STUDIO HOUSE DELAMARE ROAD CHESHUNT HERTS EN8 9SH

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR WARREN MICHAEL DAY

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN DAY

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/159 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED WARREN MICHAEL DAY

View Document

01/10/141 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATEMAN

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY JANE FOWLES

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATEMAN / 18/07/2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JANE FOWLES

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR RICHARD CHARLES PATEMAN

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR IAN RICHARD PATEMAN

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH FOWLES / 30/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH FOWLES / 30/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATEMAN / 30/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH PATEMAN / 27/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH PATEMAN / 27/07/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR GORDON NORRIS

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JANE ELIZABETH PATEMAN

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED GORDON MICHAEL NORRIS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: ALEX MICHAEL & CO STUDIO HOUSE, DELAMARE ROAD CHESHUNT WALTHAM CROSS EN8 9SH

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DIGGER DAVE LTD


  • 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