MANFORMES LIMITED
Status | ACTIVE |
Company No. | 08463388 |
Category | Private Limited Company |
Incorporated | 27 Mar 2013 |
Age | 11 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MANFORMES LIMITED is an active private limited company with number 08463388. It was incorporated 11 years, 2 months, 19 days ago, on 27 March 2013. The company address is Murrills House 48 East Street Murrills House 48 East Street, Fareham, PO16 9XS, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
Change date: 2023-05-17
Old address: Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT United Kingdom
New address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: 1st Floor 32-34 High Street Ringwood Hampshire BH24 1AG
Change date: 2018-10-01
New address: Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Change person director company with change date
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kamila Mcgill
Change date: 2016-07-31
Documents
Change person director company with change date
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin Lee Mcgill
Change date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kamila Mcgill
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Some Companies
THE SAWMILL,HENLEY-ON-THAMES,RG9 3AQ
Number: | 05414485 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 NEWCOURT BARTON BUSINESS UNITS CLYST ROAD,EXETER,EX3 0DB
Number: | 08887769 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 23897 APT 23897,TREVISSOME PARK,
Number: | 11399349 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11383483 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRIDGE TERRACE,LEEDS,LS27 0EW
Number: | 10157834 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOWAT INDUSTRIAL ESTATE, SANDOWN ROAD,WATFORD,WD24 7UY
Number: | 06518070 |
Status: | ACTIVE |
Category: | Private Limited Company |