MANNINGTREE PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Confirmation statement made on 2024-10-07 with updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-07 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Registration of charge 073993820003, created on 2022-01-19 |
21/01/2221 January 2022 | Termination of appointment of Stephanie Kate Brown as a secretary on 2022-01-20 |
21/01/2221 January 2022 | Termination of appointment of Colin Clamp as a director on 2022-01-20 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
20/10/2120 October 2021 | Registration of charge 073993820002, created on 2021-10-18 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMYMAQ LIMITED |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR ARMAN MAQBOOL |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN CLAMP / 20/01/2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
14/09/1714 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073993820001 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
05/06/155 June 2015 | SECRETARY APPOINTED MS STEPHANIE KATE BROWN |
05/06/155 June 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLE CLAMP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/12/136 December 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
06/12/136 December 2013 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE UNITED KINGDOM |
06/12/136 December 2013 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 17A HIGH STREET MANNINGTREE ESSEX CO11 1AG ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1114 December 2011 | CURREXT FROM 31/03/2011 TO 31/03/2012 |
11/11/1111 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
01/11/101 November 2010 | CURRSHO FROM 31/10/2011 TO 31/03/2011 |
07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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