About

Registered Number: 06223627
Date of Incorporation: 23/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ

 

Established in 2007, Manning Duffie Architecture Ltd has its registered office in Rye in East Sussex. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFIE, Claire Annette 02 September 2015 - 1
DUFFIE, Tim 01 February 2010 - 1
MANNING, Dominic Mark Wistow 23 April 2007 - 1
MANNING, Katherine Imogen Rosalind 23 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 18 October 2019
RESOLUTIONS - N/A 01 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 November 2018
CH01 - Change of particulars for director 04 June 2018
CH01 - Change of particulars for director 01 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 10 September 2015
CH01 - Change of particulars for director 28 May 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 22 March 2010
CERTNM - Change of name certificate 02 March 2010
SH01 - Return of Allotment of shares 02 March 2010
AP01 - Appointment of director 02 March 2010
NM06 - Request to seek comments of government department or other specified body on change of name 02 March 2010
CONNOT - N/A 03 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 07 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.