MANNING AVENUE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2024-12-31 |
03/05/253 May 2025 | Appointment of Mr Matthew Douglas Dungey as a director on 2025-05-03 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Termination of appointment of Moyra Gill as a director on 2023-07-28 |
09/02/239 February 2023 | Appointment of Mr David Huw Taylor as a secretary on 2023-02-08 |
20/01/2320 January 2023 | Termination of appointment of Raymond Adkins as a director on 2023-01-20 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
17/01/2317 January 2023 | Registered office address changed from 54 Manning Avenue Highcliffe Christchurch Dorset BH23 4PW to Dairy Cottage Sopley Christchurch BH23 7AZ on 2023-01-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
15/02/2115 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/12/2012 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
13/02/2013 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
04/03/194 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
21/05/1821 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR TREVOR JOHN KEARL |
05/08/175 August 2017 | 02/08/17 STATEMENT OF CAPITAL GBP 6 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
15/05/1715 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/07/1630 July 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
19/06/1619 June 2016 | APPOINTMENT TERMINATED, DIRECTOR DONALD LOVE |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/07/1531 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/07/1431 July 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
30/06/1430 June 2014 | CURREXT FROM 31/07/2014 TO 31/12/2014 |
29/07/1329 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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