MANNINGS AMUSEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-03 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-05-31 |
03/01/253 January 2025 | Termination of appointment of Sindy Betty Manning as a secretary on 2025-01-03 |
03/01/253 January 2025 | Cessation of Joseph Henry Manning as a person with significant control on 2025-01-01 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
10/07/2410 July 2024 | Appointment of Mr Clayton Joseph Manning as a director on 2024-07-10 |
10/07/2410 July 2024 | Appointment of Mr Joseph Arthur Manning as a director on 2024-07-10 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
08/08/218 August 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/12/2029 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/11/195 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/01/198 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
06/03/176 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
08/06/168 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/10/1530 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042235890002 |
24/06/1524 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
15/04/1515 April 2015 | 31/05/14 TOTAL EXEMPTION FULL |
04/09/144 September 2014 | 25/05/14 NO CHANGES |
28/01/1428 January 2014 | 31/05/13 TOTAL EXEMPTION FULL |
26/07/1326 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
25/01/1325 January 2013 | 31/05/12 TOTAL EXEMPTION FULL |
17/07/1217 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
20/03/1220 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
21/06/1121 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
01/02/111 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
16/06/1016 June 2010 | 25/05/10 NO CHANGES |
02/02/102 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
16/06/0916 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | 31/05/08 TOTAL EXEMPTION FULL |
22/09/0822 September 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | 31/05/07 TOTAL EXEMPTION FULL |
31/05/0731 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0526 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
04/08/044 August 2004 | DIRECTOR RESIGNED |
04/08/044 August 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | NEW SECRETARY APPOINTED |
04/08/044 August 2004 | SECRETARY RESIGNED |
04/11/034 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
05/10/035 October 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
20/06/0220 June 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | COMPANY NAME CHANGED JUST 4 PLEASURE LIMITED CERTIFICATE ISSUED ON 15/01/02 |
07/06/017 June 2001 | DIRECTOR RESIGNED |
07/06/017 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | SECRETARY RESIGNED |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | REGISTERED OFFICE CHANGED ON 07/06/01 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
25/05/0125 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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