MANNA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Change of details for Mr Erwin Keiles as a person with significant control on 2023-12-01

View Document

10/01/2410 January 2024 Cessation of Jeffrey Keiles as a person with significant control on 2023-12-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/10/2223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2114 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/11/1924 November 2019 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ELLEN KEILES / 18/11/2019

View Document

24/11/1924 November 2019 REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 83 BROADWOOD AVENUE RUISLIP MIDDLESEX HA4 7XS

View Document

24/11/1924 November 2019 PSC'S CHANGE OF PARTICULARS / MR ERWIN KEILES / 18/11/2019

View Document

24/11/1924 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERWIN KEILES / 18/11/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM ALTON HOUSE 66-68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

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

View Accounts

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

View Document

08/09/118 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

20/12/1020 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/055 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 2 WALPOLE COURT EALING GREEN EALING LONDON W5 5ED

View Document

03/09/043 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/03/046 March 2004 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: SINCLAIR HOUSE THE AVENUE LONDON W13 8NT

View Document

17/08/0017 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 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