ANDREW MANNING LIMITED

05469787
STONEBRIDGE HOUSE CHELMSFORD ROAD HATFIELD HEATH ESSEX CM22 7BD

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 6 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2024 accounts Amended Accounts 5 Buy now
21 Aug 2023 officers Change of particulars for director (Anne Manning) 2 Buy now
21 Aug 2023 officers Change of particulars for director (Mr Andrew Manning) 2 Buy now
16 Aug 2023 accounts Annual Accounts 6 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 6 Buy now
02 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 6 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 accounts Annual Accounts 6 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 accounts Annual Accounts 5 Buy now
13 Aug 2019 capital Return of Allotment of shares 3 Buy now
02 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 accounts Annual Accounts 4 Buy now
02 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 5 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 5 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
27 Aug 2015 accounts Annual Accounts 5 Buy now
02 Jun 2015 annual-return Annual Return 6 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 accounts Annual Accounts 5 Buy now
16 Aug 2014 mortgage Registration of a charge 44 Buy now
28 Jun 2014 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
03 Jun 2013 annual-return Annual Return 6 Buy now
16 Oct 2012 accounts Annual Accounts 4 Buy now
03 Jun 2012 annual-return Annual Return 6 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
03 Jun 2011 annual-return Annual Return 6 Buy now
17 Jan 2011 accounts Annual Accounts 3 Buy now
05 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Anne Manning) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Andrew Manning) 2 Buy now
03 Sep 2009 accounts Annual Accounts 3 Buy now
10 Jul 2009 annual-return Return made up to 02/06/09; full list of members 4 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from 140B high street ongar essex CM5 9JH 1 Buy now
23 Sep 2008 accounts Annual Accounts 3 Buy now
03 Jun 2008 annual-return Return made up to 02/06/08; full list of members 4 Buy now
20 Aug 2007 accounts Annual Accounts 3 Buy now
17 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jun 2007 annual-return Return made up to 02/06/07; full list of members 2 Buy now
15 Mar 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 officers Director's particulars changed 1 Buy now
17 Jan 2007 accounts Annual Accounts 3 Buy now
09 Jun 2006 annual-return Return made up to 02/06/06; full list of members 2 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: 11 central house high street ongar essex CM5 9AA 1 Buy now
17 Jun 2005 address Registered office changed on 17/06/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
17 Jun 2005 officers New director appointed 2 Buy now
17 Jun 2005 officers New director appointed 2 Buy now
17 Jun 2005 officers New secretary appointed;new director appointed 4 Buy now
17 Jun 2005 officers Director resigned 1 Buy now
17 Jun 2005 officers Secretary resigned 1 Buy now
02 Jun 2005 incorporation Incorporation Company 31 Buy now