MANNING STAINTON RENTALS AND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Director's details changed for Mr Michael Christopher Andrews on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr David Pank on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Russell John Manning on 2025-05-28

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Cessation of Russell John Manning as a person with significant control on 2024-05-09

View Document

10/05/2410 May 2024 Cessation of David Pank as a person with significant control on 2024-05-09

View Document

10/05/2410 May 2024 Notification of Samcom Limited as a person with significant control on 2024-05-09

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Appointment of Mr Mark Brian Manning as a director on 2021-06-01

View Document

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1318 April 2013 SUB-DIVISION
20/03/13

View Document

09/04/139 April 2013 ALTER ARTICLES 20/03/2013

View Document

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PANK / 21/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER ANDREWS / 21/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN MANNING / 21/01/2012

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOWARD

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 SUB-DIVISION 24/06/11

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL ANDREWS

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BUTLER

View Document

05/02/095 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: G OFFICE CHANGED 27/06/06 YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT

View Document

10/04/0610 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED MARFLAME LIMITED CERTIFICATE ISSUED ON 23/07/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 AUDITOR'S RESIGNATION

View Document

19/09/9519 September 1995 AUDITOR'S RESIGNATION

View Document

22/01/9522 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/10/9319 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: G OFFICE CHANGED 26/02/93 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/02/9326 February 1993 SECRETARY RESIGNED

View Document

26/02/9326 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DEEP 6 LTD


  • 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