- Company Overview for H.R.MANN LIMITED (00715643)
- Filing history for H.R.MANN LIMITED (00715643)
- People for H.R.MANN LIMITED (00715643)
- Charges for H.R.MANN LIMITED (00715643)
- More for H.R.MANN LIMITED (00715643)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
08 Aug 2024 | AD01 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY England to 8 Church Green East Redditch B98 8BP on 8 August 2024 | |
12 Jul 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
20 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Sep 2022 | AP01 | Appointment of Miss Katherine Louise Morgan as a director on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Mrs Lindsay Jane Whitting as a director on 1 September 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
07 Jan 2022 | TM01 | Termination of appointment of Jeanne Lilian Bennett as a director on 23 May 2021 | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
20 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
15 Jan 2019 | CH01 | Director's details changed for Mrs Jeanne Lilian Bennett on 1 January 2018 | |
14 Jan 2019 | PSC02 | Notification of Morgan Bennett Holdings Limited as a person with significant control on 6 April 2016 | |
14 Jan 2019 | PSC07 | Cessation of Carole Morgan as a person with significant control on 6 April 2016 | |
14 Jan 2019 | PSC07 | Cessation of Jeanne Lilian Bennett as a person with significant control on 6 April 2016 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | AD01 | Registered office address changed from The Cape Industrial Estate Cattell Road Warwick CV34 4JQ to Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 21 June 2017 |