MANINGTON HALL (BOURNEMOUTH) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

06/02/256 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/01/2417 January 2024 Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2024-01-17

View Document

01/12/231 December 2023 Appointment of Owens and Porter Limited as a secretary on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Owens and Porter Limited Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Termination of appointment of James Duncan Grant-Adamson as a director on 2023-03-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

23/02/2223 February 2022 Termination of appointment of Caroline Jane Young as a director on 2022-02-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY JWT (SOUTH) LIMITED

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH BH8 8NF ENGLAND

View Document

20/07/2020 July 2020 CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

16/04/2016 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JWT (SOUTH) LIMITED / 16/04/2020

View Document

13/02/2013 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MS CATHERINE MORGAN

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 1-3 SEAMOOR ROAD BOURNEMOUTH BH4 9AA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ARTHUR JAMES SWEET

View Document

28/01/1928 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

13/04/1813 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 DIRECTOR APPOINTED MISS CAROLINE JANE YOUNG

View Document

08/06/178 June 2017 DIRECTOR APPOINTED JAMES DUNCAN GRANT-ADAMSON

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHERON TUCKER

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

10/05/1610 May 2016 06/05/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR ANTHONY DAVID HAMMERTON WILLIAMS

View Document

20/05/1520 May 2015 06/05/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 06/05/14 NO MEMBER LIST

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR HARRIET STURGES

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 06/05/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS

View Document

11/06/1211 June 2012 CORPORATE SECRETARY APPOINTED JWT (SOUTH) LIMITED

View Document

11/06/1211 June 2012 06/05/12 NO MEMBER LIST

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR TYTTI RYAN

View Document

06/12/116 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED TYTTI KERTTU LUDMILLA RYAN

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET WOOD

View Document

09/06/119 June 2011 06/05/11 NO MEMBER LIST

View Document

02/02/112 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID RUSSELL / 06/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WOOD / 06/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERON TUCKER / 06/05/2010

View Document

03/06/103 June 2010 06/05/10 NO MEMBER LIST

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT JENKINS / 06/05/2010

View Document

30/11/0930 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED HARRIET LOUISE STURGES

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

22/01/0922 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MARGARET ELIZABETH WOOD

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 06/05/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/08/0717 August 2007 ANNUAL RETURN MADE UP TO 06/05/07

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 06/05/06

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 06/05/05

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 14/05/04

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

05/06/035 June 2003 ANNUAL RETURN MADE UP TO 25/05/03

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/11/02

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 25/05/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/11/01

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/11/00

View Document

26/06/0126 June 2001 ANNUAL RETURN MADE UP TO 25/05/01

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 25/05/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 29/11/99

View Document

24/06/9924 June 1999 ANNUAL RETURN MADE UP TO 25/05/99

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 29/11/98

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 ANNUAL RETURN MADE UP TO 25/05/98

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 29/11/97

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 ANNUAL RETURN MADE UP TO 25/05/97

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 29/11/96

View Document

19/06/9619 June 1996 ANNUAL RETURN MADE UP TO 25/05/96

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 29/11/95

View Document

26/06/9526 June 1995 ANNUAL RETURN MADE UP TO 25/05/95

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 29/11/94

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

13/06/9413 June 1994 ANNUAL RETURN MADE UP TO 25/05/94

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/93

View Document

17/06/9317 June 1993 ANNUAL RETURN MADE UP TO 25/05/93

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/92

View Document

28/05/9228 May 1992 ANNUAL RETURN MADE UP TO 25/05/92

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 29/11/91

View Document

24/09/9124 September 1991 ANNUAL RETURN MADE UP TO 25/05/91

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 29/11/90

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: 47 POOLE ROAD WESTBOURNE BOURNEMOUTH BH4 9BA

View Document

28/09/9028 September 1990 ANNUAL RETURN MADE UP TO 25/05/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 29/11/89

View Document

12/09/8912 September 1989 ANNUAL RETURN MADE UP TO 25/04/89

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 29/11/88

View Document

26/09/8826 September 1988 ANNUAL RETURN MADE UP TO 24/05/88

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 29/11/87

View Document

11/03/8811 March 1988 ANNUAL RETURN MADE UP TO 21/04/87

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: 61 POOLE ROAD BOURNEMOUTH BH4 9BA

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 29/11/86

View Document

16/02/8716 February 1987 ANNUAL RETURN MADE UP TO 24/06/86

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 29/11/85

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