Advanced company searchLink opens in new window

MANNINGHAM PROJECT LIMITED

Company number 04481358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2010 CH01 Director's details changed for Heather Rosemary Grinter on 9 July 2010
13 Jul 2010 CH01 Director's details changed for Joanna Mary Allan on 9 July 2010
13 Jul 2010 CH01 Director's details changed for Salim Akhtar on 9 July 2010
13 Jul 2010 CH03 Secretary's details changed for Mary Patricia Mollie Somerville on 9 July 2010
15 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
17 Jul 2009 363a Annual return made up to 09/07/09
04 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
10 Jul 2008 363a Annual return made up to 09/07/08
17 Jan 2008 AA Partial exemption accounts made up to 31 March 2007
03 Aug 2007 363a Annual return made up to 09/07/07
26 Feb 2007 AA Partial exemption accounts made up to 31 March 2006
30 Jan 2007 288a New director appointed
18 Sep 2006 288c Secretary's particulars changed;director's particulars changed
24 Jul 2006 363a Annual return made up to 09/07/06
24 Jul 2006 288b Director resigned
13 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
07 Dec 2005 288b Director resigned
07 Dec 2005 288b Director resigned
28 Jul 2005 363s Annual return made up to 09/07/05
  • 363(288) ‐ Director's particulars changed
02 Feb 2005 AA Partial exemption accounts made up to 31 March 2004
20 Jul 2004 363s Annual return made up to 09/07/04
03 Feb 2004 AA Total exemption full accounts made up to 31 March 2003
16 Dec 2003 288c Director's particulars changed
29 Jul 2003 363s Annual return made up to 09/07/03
29 Jul 2003 225 Accounting reference date shortened from 31/07/03 to 31/03/03