MANAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Cessation of Barbara Hutchinson as a person with significant control on 2022-01-31

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

10/02/2210 February 2022 Termination of appointment of Susan Elizabeth Karran as a director on 2022-01-31

View Document

10/02/2210 February 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Cessation of Susan Elizabeth Karran as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Notification of B & E J H Ltd as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Termination of appointment of Susan Elizabeth Karran as a secretary on 2022-01-31

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM SUITE 3, THAME HOUSE THAME ROAD HADDENHAM AYLESBURY HP17 8HU ENGLAND

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 CESSATION OF LOUISE SARAH FRANCIS AS A PSC

View Document

01/02/181 February 2018 ADOPT ARTICLES 13/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SARAH FRANCIS / 05/09/2017

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SARAH FRANCIS

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA HUTCHINSON

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS BARBARA HUTCHINSON / 05/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH KARRAN / 05/09/2017

View Document

05/02/175 February 2017 REGISTERED OFFICE CHANGED ON 05/02/2017 FROM RECTORY HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8BY ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE APPLEBY

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM NEW CONNEXION HOUSE 2 MARSH LANE SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8AE

View Document

22/03/1622 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KARRAN / 01/03/2015

View Document

28/04/1528 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KARRAN / 01/03/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA HUTCHINSON / 01/03/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SARAH NEWMAN / 01/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 SECOND FILING FOR FORM AP01

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 DIRECTOR APPOINTED CLAIRE LOUISE APPLEBY

View Document

20/06/1220 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 300

View Document

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 200

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MS LOUISE NEWMAN

View Document

04/04/114 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O FINLAYSON & CO, WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8EL

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KARRAN / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KARRAN / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HUTCHINSON / 01/10/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: STONEGATE HOUSE 85B MARSH LANE SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8AP

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/022 September 2002 COMPANY NAME CHANGED GRAHAM KARRAN & ASSOCIATES LTD CERTIFICATE ISSUED ON 02/09/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/04/0022 April 2000 ACC. REF. DATE EXTENDED FROM 14/03/00 TO 31/08/00

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: STONEGATE HOUSE 85B MARSH LANE, SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8AP

View Document

10/03/0010 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: WHINNEY BARN THE KNOWLE SHEPLEY WEST YORKS,HD8 8EA

View Document

10/04/9910 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/99

View Document

02/03/992 March 1999 COMPANY NAME CHANGED ABLE FIRE ADVISORY SERVICES LIMI TED CERTIFICATE ISSUED ON 03/03/99

View Document

18/04/9818 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/98

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/94

View Document

11/04/9411 April 1994 EXEMPTION FROM APPOINTING AUDITORS 14/03/94

View Document

18/03/9318 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/93

View Document

27/03/9227 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/92

View Document

27/03/9227 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 14/03

View Document

19/03/9219 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 EXEMPTION FROM APPOINTING AUDITORS 14/03/92

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 SECRETARY RESIGNED

View Document

14/03/9114 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information