MANNERS CONSULTING LIMITED

Company Documents

DateDescription
28/01/1928 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM THE OLD VICARAGE PICKHILL THIRSK NORTH YORKSHIRE YO7 4JG

View Document

14/01/1914 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1914 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

27/12/1827 December 2018 CESSATION OF RICHARD HENRY MANNERS AS A PSC

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE EMMA MARY MANNERS / 24/07/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/11/1829 November 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY MANNERS / 01/01/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 9 GREAT CHESTERFORD COURT LONDON ROAD GREAT CHESTERFORD ESSEX CB10 1PF

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY MANNERS / 01/12/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA EMMA MARY MANNERS / 01/12/2013

View Document

13/05/1313 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA EMMA MARY MANNERS / 12/07/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY MANNERS / 12/07/2012

View Document

17/01/1317 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA EMMA MANNERS / 20/11/2009

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MRS LOUISA EMMA MANNERS

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM FARM COTTAGE CAMPS END CASTLE CAMPS CAMBRIDGESHIRE CB21 4TR UNITED KINGDOM

View Document

01/10/091 October 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

15/12/0815 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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