MANNINGTREE PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Registration of charge 073993820003, created on 2022-01-19

View Document

21/01/2221 January 2022 Termination of appointment of Stephanie Kate Brown as a secretary on 2022-01-20

View Document

21/01/2221 January 2022 Termination of appointment of Colin Clamp as a director on 2022-01-20

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

20/10/2120 October 2021 Registration of charge 073993820002, created on 2021-10-18

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMYMAQ LIMITED

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR ARMAN MAQBOOL

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN CLAMP / 20/01/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073993820001

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 SECRETARY APPOINTED MS STEPHANIE KATE BROWN

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY CAROLE CLAMP

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE UNITED KINGDOM

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 17A HIGH STREET MANNINGTREE ESSEX CO11 1AG ENGLAND

View Document

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

View Accounts

10/10/1210 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 CURREXT FROM 31/03/2011 TO 31/03/2012

View Document

11/11/1111 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

07/10/107 October 2010 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