MCMANUS PROJECTS AND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Sarah Deeney Mcmanus as a director on 2025-04-06

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

05/03/255 March 2025 Director's details changed for Liam Gerard Mcmanus on 2025-02-28

View Document

05/03/255 March 2025 Registered office address changed from 112 Latimer Road Chesham HP5 1QQ England to Mcmanus House 112 Latimer Road Chesham HP5 1QQ on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Sarah Deeney Mcmanus on 2025-02-28

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

26/04/2426 April 2024 Appointment of Mr Liam Gerard Mcmanus as a secretary on 2024-04-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from Rowood Farm Lodge Burtons Lane Chalfont St. Giles HP8 4BA England to 112 Latimer Road Chesham HP5 1QQ on 2023-02-21

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

13/10/2113 October 2021 Registration of charge 095282100003, created on 2021-10-01

View Document

08/10/218 October 2021 Registration of charge 095282100002, created on 2021-10-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095282100001

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LIAM GERARD MCMANUS / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DEENEY MCMANUS / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / LIAM GERARD MCMANUS / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / SARAH DEENEY MCMANUS / 26/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 5 THEOBALD COURT THEOBALD STREET XAT ACCOUNTANCY BOREHAMWOOD WD6 4RN ENGLAND

View Document

10/08/1810 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 REGISTERED OFFICE CHANGED ON 07/04/2018 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT ENGLAND

View Document

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

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIAM GERARD MCMANUS / 07/04/2016

View Document

18/05/1618 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DEENEY MCMANUS / 07/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTS WD6 4RN UNITED KINGDOM

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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