D.M. & P. MANHEIM (PETER MANHEIM) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Secretary's details changed for Ms. Julia Marguerite Manheim on 2021-05-19

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

18/06/2118 June 2021 Director's details changed for Ms. Julia Marguerite Manheim on 2021-05-19

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MS. JULIA MARGUERITE MANHEIM / 31/05/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE ELAINE MANHEIM / 31/05/2020

View Document

15/05/2015 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE HELEN MANHEIM

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE ELAINE MANHEIM

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARGUERITE MANHEIM

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/06/1420 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/06/1320 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE ELAINE MANHEIM / 23/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE ELAINE MANHEIM / 04/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR VIVIENNE MANHEIM / 04/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

12/05/0912 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

08/10/998 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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 documents registered before 1 January 1995

View Document

04/07/944 July 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: THE QUADRANGLE 180 WARDOUR STREET LONDON W1V 3AA

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: 69 UPPER BERKELEY STREET LONDON W1H 7DH

View Document

10/08/8910 August 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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