MANNING'S PUBS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/08/2415 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/06/2329 June 2023 Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2023-06-29

View Document

29/06/2329 June 2023 Statement of affairs

View Document

29/06/2329 June 2023 Appointment of a voluntary liquidator

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2019-01-05

View Document

06/04/236 April 2023 Confirmation statement made on 2019-01-04 with updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MANNING / 16/04/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

05/03/195 March 2019 Confirmation statement made on 2019-01-05 with no updates

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 DIRECTOR APPOINTED MR DARREN SHAUN KING

View Document

06/11/186 November 2018 CESSATION OF ELIZABETH SARAH MANNING AS A PSC

View Document

06/11/186 November 2018 CESSATION OF JONATHAN PETER SHERIDAN MANNING AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MANNING

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS HENRY MICHAEL SANDERS

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SHAUN KING

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR FRANCIS HENRY MICHAEL SANDERS

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JILL CARRIGAN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MANNING

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANNING

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH SARAH MANNING / 22/12/2016

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SHERIDAN MANNING / 01/09/2016

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL DONNA MANNING / 04/01/2015

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/10/1320 October 2013 REGISTERED OFFICE CHANGED ON 20/10/2013 FROM FLAT 6 TENNYSON COURT TILFORD ROAD HINDHEAD SURREY GU26 6EP

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MANNING / 21/02/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL DONNA MANNING / 21/02/2011

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH SARAH MANNING / 21/02/2012

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 42A HILLDROP CRESCENT LONDON N7 0JL UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANNING

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANNING

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JONATHAN PETER SHERIDAN MANNING

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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