MANNING INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Lee Antony Manning on 2024-10-21

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Lee Antony Manning on 2024-05-13

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Satisfaction of charge 1 in full

View Document

04/07/234 July 2023 Satisfaction of charge 2 in full

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

01/02/231 February 2023 Director's details changed for Mr Alexander Joseph Manning on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ALEXANDER JOSEPH MANNING

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA MANNING

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF PSC STATEMENT ON 08/06/2018

View Document

07/06/187 June 2018 CESSATION OF LEE ANTONY MANNING AS A PSC

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / LEE ANTONY MANNING / 01/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTONY MANNING / 01/06/2018

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN MANNING

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTONY MANNING / 30/10/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTONY MANNING / 23/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MANNING / 17/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LORETTA MANNING / 17/11/2016

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTONY MANNING / 09/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED SECRETARY AMANDA SHORTS

View Document

08/09/098 September 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY ALAN MANNING

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 S80A AUTH TO ALLOT SEC 24/10/02

View Document

10/12/0210 December 2002 S369(4) SHT NOTICE MEET 24/10/02

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: KENTON HOUSE 666 KENTON ROAD HARROW MIDDLESEX HA3 9QN

View Document

03/11/963 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/10/95; CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/05/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTING REF. DATE SHORT FROM 19/05 TO 31/12

View Document

26/07/9426 July 1994 AUDITOR'S RESIGNATION

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: 9, MANFIELD STREET, LONDON W1M 9FH

View Document

11/11/9311 November 1993 Full accounts made up to 1993-05-19

View Document

11/11/9311 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 19/05/93

View Document

11/11/9311 November 1993 Full accounts made up to 1993-05-19

View Document

07/01/937 January 1993 COMPANY NAME CHANGED MANNING HATS LIMITED CERTIFICATE ISSUED ON 08/01/93

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 19/05/92

View Document

11/11/9111 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 19/05/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 19/05/90

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 19/05/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 19/05/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 19/05/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 19/05/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

03/06/573 June 1957 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/57

View Document

10/04/5210 April 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/5210 April 1952 CERTIFICATE OF INCORPORATION

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