MANNINGS FACILITIES MANAGEMENT LIMITED
Company number 02878565
- Company Overview for MANNINGS FACILITIES MANAGEMENT LIMITED (02878565)
- Filing history for MANNINGS FACILITIES MANAGEMENT LIMITED (02878565)
- People for MANNINGS FACILITIES MANAGEMENT LIMITED (02878565)
- Charges for MANNINGS FACILITIES MANAGEMENT LIMITED (02878565)
- More for MANNINGS FACILITIES MANAGEMENT LIMITED (02878565)
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) |
---|---|---|---|
13 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
03 Jan 2018 | AA | Audited abridged accounts made up to 31 March 2017 | |
20 Dec 2017 | MR01 | Registration of charge 028785650003, created on 13 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
10 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
02 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|
|
11 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
04 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr Terence Peter Knowles on 21 August 2013 | |
20 Dec 2013 | CH03 | Secretary's details changed for Mr Terence Peter Knowles on 21 August 2013 | |
05 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
05 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
17 Mar 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Mr Robert Anthony Chamberlain on 1 December 2009 | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from oxford house north road, combe down bath avon BA2 5HW |