MANHEIM LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/09/2430 September 2024 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

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Termination of appointment of Darren Paul Mornin as a director on 2023-06-28

View Document

31/05/2331 May 2023 Appointment of Mr Luis Angel Avila Jr as a secretary on 2023-01-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 SCHEME OF ARRANGEMENT

View Document

31/08/1831 August 2018 ARTICLES OF ASSOCIATION

View Document

31/08/1831 August 2018 ALTER ARTICLES 10/08/2018

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

23/04/1823 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANHEIM EUROPE LIMITED / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR DARREN PAUL MORNIN

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MARTIN LEIGH FORBES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 ARTICLES OF ASSOCIATION

View Document

22/11/1722 November 2017 ALTER ARTICLES 31/08/2017

View Document

08/11/178 November 2017 31/08/17 STATEMENT OF CAPITAL GBP 14662296.75

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANITA GAMLEN

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 COMPANY NAME CHANGED MANHEIM AUCTIONS LIMITED CERTIFICATE ISSUED ON 26/09/16

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

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

View Document

12/04/1412 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004487610001

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004487610001

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANHEIM EUROPE LIMITED / 02/03/2011

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MS ANITA DENISE GAMLEN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA GAMLEN

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MS ANITA DENISE GAMLEN

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CRISP

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CRISP / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 06/10/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BUXTON / 22/04/2009

View Document

06/03/096 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/03/0815 March 2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR RALPH LINIADO

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007

View Document

16/04/0716 April 2007

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 01/03/05; NO CHANGE OF MEMBERS

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: CENTRAL HOUSE PONTEFRACT ROAD ROTHWELL LEEDS, LS26 0JE

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 01/03/03; NO CHANGE OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

10/08/0110 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 REREG PLC-PRI 30/07/01

View Document

31/07/0131 July 2001 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SHARES AGREEMENT OTC

View Document

13/08/9913 August 1999 £ NC 4000000/14659385 11/03/99

View Document

13/08/9913 August 1999 NC INC ALREADY ADJUSTED 11/03/99

View Document

13/08/9913 August 1999 RE:SHARE AGREEMENT 11/03/99

View Document

10/06/9910 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 01/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 REAPP DIR/AUD REC DIR R 03/11/98

View Document

03/09/983 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 01/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9731 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/08/97

View Document

30/07/9730 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 01/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/9720 March 1997 AUDITOR'S RESIGNATION

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

04/04/964 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/96

View Document

04/04/964 April 1996 MAKE MARKET PURCHASES 15/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 01/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/9512 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 LISTING OF PARTICULARS

View Document

30/05/9530 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 RETURN MADE UP TO 01/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/9529 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/95

View Document

23/01/9523 January 1995

View Document

23/01/9523 January 1995

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994

View Document

02/06/942 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

31/05/9431 May 1994 Auditor's resignation

View Document

31/05/9431 May 1994 AUDITOR'S RESIGNATION

View Document

15/04/9415 April 1994

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 01/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/946 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/946 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/94

View Document

21/02/9421 February 1994

View Document

19/02/9419 February 1994

View Document

19/02/9419 February 1994

View Document

19/02/9419 February 1994

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993

View Document

04/05/934 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 01/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/9326 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/93

View Document

26/03/9326 March 1993 Resolutions

View Document

04/06/924 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

31/03/9231 March 1992 Resolutions

View Document

31/03/9231 March 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 01/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/9226 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: BARFIELD HOUSE, BRITANNIA ROAD, MORLEY, YORKSHIRE LS27 0DQ

View Document

08/05/918 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

24/04/9124 April 1991 VARYING SHARE RIGHTS AND NAMES 14/03/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 01/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/9118 April 1991

View Document

18/04/9118 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/06/9021 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 09/03/90; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/9020 March 1990 NC INC ALREADY ADJUSTED 23/02/90

View Document

20/03/9020 March 1990

View Document

20/03/9020 March 1990

View Document

13/03/9013 March 1990 Resolutions

View Document

13/03/9013 March 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/02/90

View Document

13/03/9013 March 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/02/90

View Document

05/02/905 February 1990

View Document

05/02/905 February 1990 PROSPECTUS

View Document

11/10/8911 October 1989

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8916 May 1989

View Document

16/05/8916 May 1989

View Document

02/05/892 May 1989 RETURN MADE UP TO 27/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/892 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

15/11/8815 November 1988

View Document

15/11/8815 November 1988 £ NC 2000000/3000000

View Document

02/11/882 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/88

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988

View Document

09/09/889 September 1988

View Document

09/09/889 September 1988

View Document

09/09/889 September 1988 DIRECTOR RESIGNED

View Document

25/07/8825 July 1988 PROSPECTUS

View Document

23/06/8823 June 1988 WD 11/05/88 AD 11/04/88--------- PREMIUM £ SI [email protected]=625000 £ IC 1687500/2312500

View Document

23/06/8823 June 1988

View Document

21/06/8821 June 1988

View Document

21/06/8821 June 1988

View Document

21/06/8821 June 1988 VARYING SHARE RIGHTS AND NAMES 07/03/88

View Document

21/06/8821 June 1988 Resolutions

View Document

25/04/8825 April 1988 £ NC 10000/12000000

View Document

25/04/8825 April 1988 S-DIV

View Document

25/04/8825 April 1988

View Document

25/04/8825 April 1988

View Document

07/04/887 April 1988 REREGISTRATION PRI-PLC 070388

View Document

07/04/887 April 1988 Resolutions

View Document

06/04/886 April 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

28/03/8828 March 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

16/03/8816 March 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/03/8816 March 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/03/8816 March 1988 Auditor's report

View Document

16/03/8816 March 1988 AUDITORS' REPORT

View Document

16/03/8816 March 1988

View Document

16/03/8816 March 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/03/8816 March 1988 Balance Sheet

View Document

16/03/8816 March 1988 BALANCE SHEET

View Document

16/03/8816 March 1988 Auditor's statement

View Document

16/03/8816 March 1988 AUDITORS' STATEMENT

View Document

16/03/8816 March 1988

View Document

09/02/889 February 1988

View Document

09/02/889 February 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988

View Document

12/11/8712 November 1987

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987

View Document

24/09/8724 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987

View Document

02/01/872 January 1987 COMPANY NAME CHANGED CENTRAL MOTOR AUCTIONS LIMITED CERTIFICATE ISSUED ON 02/01/87

View Document

05/12/865 December 1986 COMPANY NAME CHANGED CENTRAL AUCTION MART LIMITED CERTIFICATE ISSUED ON 05/12/86

View Document

04/11/864 November 1986

View Document

04/11/864 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10

View Document

14/10/8614 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

21/06/8621 June 1986

View Document

21/06/8621 June 1986 DIRECTOR RESIGNED

View Document

21/06/8621 June 1986

View Document

29/01/4829 January 1948 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/4829 January 1948 CERTIFICATE OF INCORPORATION

View Document


More Company Information