About

Registered Number: 06474202
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Studio Basepoint Business Centre, 377 - 399 London Road, Camberley, GU15 3HL,

 

Based in Camberley, Mann Hough Ltd was setup in 2008, it has a status of "Active". The current directors of the organisation are listed as Fahy, Deborah Sylvia, Mann, Julian Jon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAHY, Deborah Sylvia 16 January 2008 28 January 2008 1
MANN, Julian Jon 20 January 2008 20 January 2008 1

Filing History

Document Type Date
PSC04 - N/A 16 July 2020
CH01 - Change of particulars for director 16 July 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 20 May 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 21 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 09 February 2009
225 - Change of Accounting Reference Date 04 April 2008
RESOLUTIONS - N/A 20 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
123 - Notice of increase in nominal capital 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
MEM/ARTS - N/A 05 February 2008
CERTNM - Change of name certificate 29 January 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.