MANNING ARCHITECTS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE United Kingdom to Greenwood Accountancy 5-7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on 2025-05-09

View Document

09/04/259 April 2025 Registered office address changed from 5&7 Pellew Arcade Teign Street Teignmouth TQ14 8EB England to Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE on 2025-04-09

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

17/01/2417 January 2024 Annual accounts for year ending 17 Jan 2024

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2023-01-17

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/01/2317 January 2023 Annual accounts for year ending 17 Jan 2023

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-01-17

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

17/01/2217 January 2022 Annual accounts for year ending 17 Jan 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-01-17

View Document

05/10/215 October 2021 Director's details changed for Mr Geoffrey John Oke Manning on 2021-10-05

View Document

17/01/2117 January 2021 Annual accounts for year ending 17 Jan 2021

View Accounts

17/01/2017 January 2020 Annual accounts for year ending 17 Jan 2020

View Accounts

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/19

View Document

17/01/1917 January 2019 Annual accounts for year ending 17 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 20 DEACON DRIVE SALTASH CORNWALL PL12 4SL ENGLAND

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/18

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN OKE MANNING / 01/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/01/1817 January 2018 Annual accounts for year ending 17 Jan 2018

View Accounts

25/03/1725 March 2017 REGISTERED OFFICE CHANGED ON 25/03/2017 FROM 14 WOODHAYE GARDENS OLD TORWOOD ROAD TORQUAY TQ1 1QW ENGLAND

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/17

View Document

23/01/1723 January 2017 PREVSHO FROM 31/01/2017 TO 17/01/2017

View Document

17/01/1717 January 2017 Annual accounts for year ending 17 Jan 2017

View Accounts

25/03/1625 March 2016 COMPANY NAME CHANGED GEOFF MANNING LIMITED CERTIFICATE ISSUED ON 25/03/16

View Document

20/02/1620 February 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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