- Company Overview for MANNING IMPEX LIMITED (02141125)
- Filing history for MANNING IMPEX LIMITED (02141125)
- People for MANNING IMPEX LIMITED (02141125)
- Charges for MANNING IMPEX LIMITED (02141125)
- More for MANNING IMPEX LIMITED (02141125)
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) |
---|---|---|---|
05 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
01 Aug 2016 | CH01 | Director's details changed for Mr Neil Ian Andre Cheong on 1 June 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Neil Alred Cheong on 1 June 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Michael Alexander Cheong on 1 June 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mrs Esther Elizabeth Cheong on 1 June 2016 | |
01 Aug 2016 | CH03 | Secretary's details changed for Mr Michael Alexander Cheong on 1 June 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
31 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Dec 2014 | AD01 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Manning Impex House 2 Doman Road Camberley Surrey GU15 3DF on 9 December 2014 | |
20 Oct 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
12 Feb 2014 | MR01 | Registration of charge 021411250011 | |
13 Sep 2013 | MR01 | Registration of charge 021411250010 | |
06 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
31 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
26 Jul 2012 | CH01 | Director's details changed for Mr Neil Alred Cheong on 1 June 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Mrs Esther Elizabeth Cheong on 1 June 2012 | |
16 Jul 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
27 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
26 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders |