MANLEY SUMMERS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

24/01/2524 January 2025 Appointment of Darren Beales as a director on 2025-01-24

View Document

27/08/2427 August 2024 Cessation of Beaver Management Services Limited as a person with significant control on 2024-05-15

View Document

27/08/2427 August 2024 Notification of Bmsl Group Holdings Ltd as a person with significant control on 2024-05-15

View Document

23/05/2423 May 2024 Accounts for a small company made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

02/04/242 April 2024 Appointment of Mrs Louisa Jenifer Mccartney as a director on 2024-04-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Current accounting period extended from 2023-05-31 to 2023-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

10/03/2310 March 2023 Appointment of Mrs Liza Diane Lesley Gratton as a director on 2023-03-08

View Document

10/03/2310 March 2023 Termination of appointment of Bernard Kenneth Goodchild as a director on 2023-03-08

View Document

10/03/2310 March 2023 Appointment of Mr Ian Philip Cole-Wilkins as a director on 2023-03-08

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR BERNARD KENNETH GOODCHILD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 20 MANOR WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM TS23 4HN ENGLAND

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAVER MANAGEMENT SERVICES LIMITED

View Document

26/03/1826 March 2018 CESSATION OF FREDA OLIVE MANLEY AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF SEAMUS MADDOCK AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF MARTIN PAUL BUTCHER AS A PSC

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019590350002

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM ROYAL MIDDLEHAVEN HOUSE 1ST FLOOR, GOSFORD STREET MIDDLESBROUGH TS2 1BB ENGLAND

View Document

04/07/174 July 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR FREDA MANLEY

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM AXE & BOTTLE COURT 70 NEWCOMEN STREET LONDON SE1 1YT

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR ANTHONY PAUL SHIPLEY

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MADDOCK

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BUTCHER

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY SEAMUS MADDOCK

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAY BRODERICK

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR MARTIN BUTCHER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SEAMUS MADDOCK / 30/12/2013

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA OLIVE MANLEY / 01/12/2011

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MADDOCK / 01/12/2011

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAY BRODERICK / 01/12/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARIA PINK

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 26 BOROUGH HIGH STREET LONDON SE1 9QG

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MARIA PINK

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 S-DIV 07/02/03

View Document

03/03/033 March 2003 SUB DIVIDED 07/02/03

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 49/50 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/966 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/05/9026 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

28/03/8928 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 48 THE HOP EXCHANGE 24 SOUTHWARK ST LONDON SE1 1TY

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: 16 CHAUCER CLOSE NEW SOUTHGATE LONDON N11 1AU

View Document

04/02/864 February 1986 MEMORANDUM OF ASSOCIATION

View Document

20/01/8620 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/01/86

View Document

14/11/8514 November 1985 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