MANNINGFORD PROPERTY CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
15/06/2415 June 2024 | Final Gazette dissolved following liquidation |
15/06/2415 June 2024 | Final Gazette dissolved following liquidation |
15/03/2415 March 2024 | Return of final meeting in a members' voluntary winding up |
17/03/2317 March 2023 | Appointment of a voluntary liquidator |
17/03/2317 March 2023 | Declaration of solvency |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Registered office address changed from 9 Lower Summerlands Exter Devon EX1 2LJ England to Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 2023-03-16 |
16/03/2316 March 2023 | Resolutions |
09/03/239 March 2023 | Previous accounting period shortened from 2022-12-31 to 2022-11-30 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-11-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
24/01/2024 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GEOFFERY TIPPING / 06/01/2020 |
23/01/2023 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS SARA PENELOPE TIPPING / 06/01/2020 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NIGEL TIPPING / 06/01/2020 |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARA PENELOPE TIPPING / 06/01/2020 |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 1 CEDAR HOUSE THE PARADE MARLBOROUGH WILTSHIRE SN8 1NY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NIGEL TIPPING / 14/02/2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
14/02/1914 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS SARA PENELOPE TIPPING / 14/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
06/02/176 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH PENELOPE TIPPING / 06/02/2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/12/148 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
07/12/097 December 2009 | 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