- Company Overview for G.MANNINGS.&.SONS LIMITED (00841539)
- Filing history for G.MANNINGS.&.SONS LIMITED (00841539)
- People for G.MANNINGS.&.SONS LIMITED (00841539)
- Charges for G.MANNINGS.&.SONS LIMITED (00841539)
- More for G.MANNINGS.&.SONS LIMITED (00841539)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
09 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
22 Jul 2022 | CH03 | Secretary's details changed for Mr Terence Peter Knowles on 30 April 2020 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jan 2022 | PSC01 | Notification of Ann Catherine Clarkson as a person with significant control on 9 July 2021 | |
21 Jan 2022 | PSC07 | Cessation of Alan Geoffrey Ellis Clarkson as a person with significant control on 9 July 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
13 Jul 2021 | MR04 | Satisfaction of charge 3 in full | |
13 Jul 2021 | MR04 | Satisfaction of charge 5 in full | |
13 Jul 2021 | MR04 | Satisfaction of charge 4 in full | |
13 Jul 2021 | MR04 | Satisfaction of charge 7 in full | |
13 Jul 2021 | MR04 | Satisfaction of charge 8 in full | |
13 Jul 2021 | MR04 | Satisfaction of charge 9 in full | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Alan Geoffrey Ellis Clarkson as a director on 3 August 2019 | |
29 Oct 2019 | AP01 | Appointment of Mrs Ann Catherine Clarkson as a director on 9 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Freestone House Oxford Place Combe Down Bath Somerset BA2 5HD to Celtic Field Yard Claverton Down Road Claverton Down Bath BA2 7AP on 29 October 2019 |