MAN PROPERTY IMPROVEMENTS LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM
7 STRATFIELD HOUSE 260 BARING ROAD
GROVE PARK
SE12 0UP
ENGLAND

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
73 LOWFIELD STREET
DARTFORD
DA1 1HP

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES LEIGH-CARPENTER

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANUS MICHAEL BARBER / 24/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES LEIGH-CARPENTER / 24/02/2014

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ZOE CARPENTER / 24/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CARPENTER / 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 69 PLUMSTEAD COMMON ROAD LONDON SE18 3AX

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM PLANT AGENET HOUSE 48 LEDA ROAD DOCKYARD ESTATE, WOOLWICH GREATER LONDON SE18 5QR UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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