AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, December 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 26th, September 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed casa de miranda LIMITEDcertificate issued on 30/08/22
filed on: 30th, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 12th, August 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, August 2018
|
resolution |
Free Download
(35 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/30
filed on: 30th, July 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 20th, June 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, February 2017
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2016/06/15 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/23
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 2nd, March 2016
|
accounts |
Free Download
(11 pages)
|
TM01 |
2016/02/01 - the day director's appointment was terminated
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
2016/02/01 - the day secretary's appointment was terminated
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/02/01
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/02/01 - the day director's appointment was terminated
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/15. New Address: Lyston House Liston Gardens Liston Sudbury Suffolk CO10 7HY. Previous address: Navel House Kings Quay Street Harwich Essex CO12 3JJ
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 15th, June 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/06/15 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/15
|
capital |
|
AR01 |
Annual return drawn up to 2014/10/14 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 8th, July 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/10/14 with full list of members
filed on: 11th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 19th, February 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/10/14 with full list of members
filed on: 16th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 3rd, July 2012
|
accounts |
Free Download
(6 pages)
|
TM02 |
2012/03/12 - the day secretary's appointment was terminated
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/03/12
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/10/14 with full list of members
filed on: 18th, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 12th, September 2011
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed mann & son holdings LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Small-sized company accounts made up to 2009/12/31
filed on: 27th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/10/14 with full list of members
filed on: 15th, October 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 9th, February 2010
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2009/11/05 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/11/05 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/11/05 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/14 with full list of members
filed on: 5th, November 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to 2008/10/29 with shareholders record
filed on: 29th, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/12/31
filed on: 27th, October 2008
|
accounts |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2007/11/29 with shareholders record
filed on: 29th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/11/29 with shareholders record
filed on: 29th, November 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/12/31
filed on: 15th, August 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/12/31
filed on: 15th, August 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 2006/11/24 with shareholders record
filed on: 24th, November 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 2006/11/24 with shareholders record
filed on: 24th, November 2006
|
annual return |
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, March 2006
|
incorporation |
Free Download
(17 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, March 2006
|
incorporation |
Free Download
(17 pages)
|
CERTNM |
Company name changed mann group LIMITEDcertificate issued on 23/03/06
filed on: 23rd, March 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mann group LIMITEDcertificate issued on 23/03/06
filed on: 23rd, March 2006
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 23rd, January 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 23rd, January 2006
|
accounts |
Free Download
(1 page)
|
288a |
On 2006/01/20 New director appointed
filed on: 20th, January 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 2006/01/20 New director appointed
filed on: 20th, January 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 2006/01/13 Secretary resigned
filed on: 13th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/01/13 New director appointed
filed on: 13th, January 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 2006/01/13 New director appointed
filed on: 13th, January 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 2006/01/13 New director appointed
filed on: 13th, January 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 2006/01/13 Secretary resigned
filed on: 13th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/01/13 New director appointed
filed on: 13th, January 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 2006/01/13 Director resigned
filed on: 13th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/01/13 New secretary appointed
filed on: 13th, January 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006/01/13 Director resigned
filed on: 13th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/01/13 New secretary appointed
filed on: 13th, January 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/01/06 from: lacon house theobalds road london WC1X 8RW
filed on: 13th, January 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/01/06 from: lacon house theobalds road london WC1X 8RW
filed on: 13th, January 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed shelfco (no. 3149) LIMITEDcertificate issued on 05/01/06
filed on: 5th, January 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed shelfco (no. 3149) LIMITEDcertificate issued on 05/01/06
filed on: 5th, January 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2005
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2005
|
incorporation |
Free Download
(25 pages)
|