MANMELLEAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-12-31 with updates |
18/07/2418 July 2024 | Director's details changed |
18/07/2418 July 2024 | Change of details for Julie Elizabeth Gray as a person with significant control on 2024-07-01 |
17/07/2417 July 2024 | Cessation of Patricia Mansfield as a person with significant control on 2024-07-16 |
17/07/2417 July 2024 | Termination of appointment of Patricia Mansfield as a director on 2024-07-16 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/01/2314 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
18/01/2118 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH GRAY / 01/01/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MANSFIELD / 10/01/2013 |
24/01/1324 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH GRAY / 10/01/2013 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MEAN / 10/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
06/09/116 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN MEAN / 13/01/2011 |
01/02/111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/02/111 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MANSFIELD / 01/10/2009 |
12/01/1012 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MEAN / 01/10/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH GRAY / 01/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE GRAY / 01/12/2008 |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/02/075 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED |
25/01/0325 January 2003 | NEW DIRECTOR APPOINTED |
25/01/0325 January 2003 | NEW DIRECTOR APPOINTED |
25/01/0325 January 2003 | NEW DIRECTOR APPOINTED |
08/01/038 January 2003 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
08/01/038 January 2003 | SECRETARY RESIGNED |
08/01/038 January 2003 | DIRECTOR RESIGNED |
31/12/0231 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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