MANNING DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/1624 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MANNING

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR GEOFFREY MANNING

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MANNING

View Document

03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MANNING

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR MANNING KEITH RICHARD MANNING

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANNING KEITH RICHARD MANNING / 04/11/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1416 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH MANNING

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN PHYLISS MANNING / 01/02/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MANNING / 01/02/2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD MANNING / 01/04/2012

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN PHYLISS MANNING / 01/04/2011

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MANNING / 01/04/2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/09/111 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/09/1016 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MANNING / 01/11/2009

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN PHYLISS MANNING / 01/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/10/0912 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/12/0730 December 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 28/02/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 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