MANLETS RESIDENTIAL LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-27 with updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
15/12/2215 December 2022 | Registered office address changed from 119 Princess Street Manchester Greater Manchester M1 7AG to Bridgewater House 58-60 Whitworth Street Manchester M1 6LT on 2022-12-15 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Change of details for Mr Christopher John Speck as a person with significant control on 2016-07-01 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with updates |
09/02/229 February 2022 | Change of details for Mr Joseph Mark Jones as a person with significant control on 2016-07-01 |
11/10/2111 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 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | DIRECTOR APPOINTED MR MICHAEL SAMMON |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SPECK / 01/07/2016 |
10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH MARK JONES / 01/07/2016 |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARK JONES / 31/01/2020 |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SPECK / 31/01/2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
17/06/1617 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 |
12/02/1612 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
30/09/1430 September 2014 | SECOND FILING WITH MUD 27/01/14 FOR FORM AR01 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SPECK / 28/01/2011 |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARK JONES / 28/01/2011 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
09/02/119 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM, 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP, UNITED KINGDOM |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH JONES |
29/03/1029 March 2010 | DIRECTOR APPOINTED MR JOSEPH MARK JONES |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH JONES / 01/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SPECK / 01/02/2010 |
27/01/1027 January 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