MANNERING GRANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-06-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

22/10/2122 October 2021 Appointment of Mr Christopher Michael Dodgson as a director on 2021-10-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

22/04/1822 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 04/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 04/03/15 NO MEMBER LIST

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 04/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 04/03/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY KAY GREENHALGH

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM FLAT 5 16 MANNERING ROAD LIVERPOOL MERSEYSIDE L17 8TR

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY KAY GREENHALGH

View Document

29/03/1229 March 2012 04/03/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/03/1127 March 2011 04/03/11 NO MEMBER LIST

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 04/03/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEV / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN SPENCER / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALE / 29/03/2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 04/03/09

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 04/03/08

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 04/03/07

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0631 March 2006 ANNUAL RETURN MADE UP TO 04/03/06

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/04/054 April 2005 ANNUAL RETURN MADE UP TO 04/03/05

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 04/03/04

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 04/03/03

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/04/022 April 2002 ANNUAL RETURN MADE UP TO 04/03/02

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 ANNUAL RETURN MADE UP TO 04/03/01

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/04/007 April 2000 ANNUAL RETURN MADE UP TO 04/03/00

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99

View Document

18/06/9918 June 1999 ANNUAL RETURN MADE UP TO 04/03/99

View Document

24/05/9924 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 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