MANNERS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 NewSatisfaction of charge 099494370001 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 099494370002 in full

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Registration of charge 099494370004, created on 2024-07-16

View Document

19/07/2419 July 2024 Registration of charge 099494370005, created on 2024-07-16

View Document

09/04/249 April 2024 Registration of charge 099494370003, created on 2024-04-05

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Registration of charge 099494370002, created on 2023-03-20

View Document

10/03/2310 March 2023 Director's details changed for Mrs Kathleen Mary Charlton Manners on 2023-03-08

View Document

10/03/2310 March 2023 Change of details for Mrs Kathleen Mary Charlton Manners as a person with significant control on 2023-03-08

View Document

10/03/2310 March 2023 Change of details for Mr Robert Bion Manners as a person with significant control on 2023-03-08

View Document

10/03/2310 March 2023 Director's details changed for Mr Robert Bion Manners on 2023-03-08

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Director's details changed for Mrs Kathleen Mary Charlton Manners on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mr Simon Oliver Manners on 2021-10-22

View Document

22/10/2122 October 2021 Change of details for Mrs Kathleen Mary Charlton Manners as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Change of details for Mr Robert Bion Manners as a person with significant control on 2021-10-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT BION MANNERS / 10/09/2019

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099494370001

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE NE4 6DB UNITED KINGDOM

View Document

12/02/1812 February 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER MANNERS / 10/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY CHARLTON MANNERS / 10/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MANNERS / 10/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT BION MANNERS / 10/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY CHARLTON MANNERS / 10/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BION MANNERS / 10/01/2018

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

08/09/168 September 2016 COMPANY NAME CHANGED MAYMASK (212) LIMITED CERTIFICATE ISSUED ON 08/09/16

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS KATHLEEN MARY CHARLTON MANNERS

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR SIMON OLIVER MANNERS

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR IAN ROBERT MANNERS

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR ROBERT BION MANNERS

View Document

16/08/1616 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 14000

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN SIMMS

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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