MANHIRE ASSOCIATES BUILDING TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-10 with no updates |
05/02/245 February 2024 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Amak Suites Unit C, Bishops Mews Transport Way Oxford OX4 6HD on 2024-02-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
07/06/237 June 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/02/2224 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Appointment of Natasha Louise George as a secretary on 2021-07-13 |
20/07/2120 July 2021 | Termination of appointment of Jennifer Lee Manhire as a secretary on 2021-07-13 |
20/07/2120 July 2021 | Appointment of Christopher Richard Weaver as a director on 2021-07-13 |
20/07/2120 July 2021 | Appointment of Mrs Jennifer Lee Manhire as a director on 2021-07-13 |
14/07/2114 July 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
14/07/2014 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/07/1931 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
26/03/1926 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WILLOUGHBY HOUSE 2 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG UNITED KINGDOM |
04/07/124 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | 10/06/10 NO CHANGES |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 5 CHANCERY HOUSE TOLWORTH CLOSE SURBITON SURREY KT6 7EW |
19/06/0819 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/06/0726 June 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/06/0628 June 2006 | SECRETARY'S PARTICULARS CHANGED |
28/06/0628 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0619 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | DIRECTOR RESIGNED |
24/06/0424 June 2004 | NEW DIRECTOR APPOINTED |
24/06/0424 June 2004 | NEW SECRETARY APPOINTED |
24/06/0424 June 2004 | SECRETARY RESIGNED |
10/06/0410 June 2004 | 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