MANNING PLACE FLATS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

17/02/2517 February 2025 Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Simon Steven Naarden on 2025-02-15

View Document

17/02/2517 February 2025 Director's details changed for Ms Julia Melanie Dale on 2025-02-15

View Document

17/02/2517 February 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-02-15

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-06-24

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate and Asset Management Limited on 2023-11-09

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

22/05/2322 May 2023 Appointment of Ms Julia Melanie Dale as a director on 2023-03-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

19/01/2319 January 2023 Registered office address changed from 15 Young Street Second Floor London W8 5EH United Kingdom to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED DR VANESSA JANE FORBES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAOLO MINA

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

14/05/1914 May 2019 CURREXT FROM 31/03/2019 TO 24/06/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN UNDERWOOD

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 21 WOODTHORPE ROAD ASHFORD TW15 2RP ENGLAND

View Document

12/07/1712 July 2017 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY LORRAINE WASH

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 44-48 OLD BROMPTON ROAD OLD BROMPTON ROAD LONDON SW7 3DY ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MRS LORRAINE YVONNE WASH

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 112 MILL PLAT ISLEWORTH MIDDLESEX TW7 6BZ

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE HARDS

View Document

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR STEPHEN RICHARD UNDERWOOD

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR PAOLO MINA

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA FORBES

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM STONE HOUSE 12-13 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NJ

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES STEPHENSON

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON NAARDEN

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANCES ANNE STEPHENSON / 23/02/2010

View Document

01/03/101 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR VANESSA JANE FORBES / 23/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVEN NAARDEN / 23/02/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 46-49 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NR

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED HANOVER PLACE FLATS RES. ASSOC. (RICHMOND) LIMITED CERTIFICATE ISSUED ON 12/09/05

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 23/02/99; CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 23/02/97; CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED HANOVER PLACE FLATS ASSOC. (RICH MOND) LIMITED CERTIFICATE ISSUED ON 22/03/96

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 28 MANNING PLACE RICHMOND SURREY TN10 6LJ

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 ACCOUNTING REF. DATE EXT FROM 29/02 TO 31/03

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: BERKELEY HOUSE 112 ST LEONARDS ROAD WINDSOR BERKS.

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 SECRETARY RESIGNED

View Document

23/02/9523 February 1995 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