Based in Northamptonshire, Mcmanus Group Ltd was registered on 09 April 2001. This organisation has 3 directors listed as Wright, Christopher Neil, Mcmanus, Anne Mary, Mcmanus, Michael Patrick in the Companies House registry. We don't currently know the number of employees at Mcmanus Group Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCMANUS, Anne Mary | 17 October 2002 | 05 December 2006 | 1 |
MCMANUS, Michael Patrick | 17 October 2002 | 13 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Christopher Neil | 28 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 16 April 2019 | |
RP04CS01 - N/A | 16 January 2019 | |
RP04AR01 - N/A | 16 January 2019 | |
RP04AR01 - N/A | 16 January 2019 | |
RP04AR01 - N/A | 16 January 2019 | |
RP04AR01 - N/A | 16 January 2019 | |
RP04AR01 - N/A | 16 January 2019 | |
PSC07 - N/A | 20 December 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 06 March 2018 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 26 April 2017 | |
AR01 - Annual Return | 29 April 2016 | |
CH01 - Change of particulars for director | 29 April 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA01 - Change of accounting reference date | 04 November 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 19 April 2013 | |
AUD - Auditor's letter of resignation | 17 April 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AP03 - Appointment of secretary | 19 June 2012 | |
TM02 - Termination of appointment of secretary | 19 June 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 13 January 2012 | |
RESOLUTIONS - N/A | 25 November 2011 | |
CC04 - Statement of companies objects | 25 November 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 25 November 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 November 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 26 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 April 2010 | |
CH04 - Change of particulars for corporate secretary | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 19 November 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
363a - Annual Return | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363s - Annual Return | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 03 March 2006 | |
225 - Change of Accounting Reference Date | 12 January 2006 | |
CERTNM - Change of name certificate | 17 June 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 03 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2004 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 05 April 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
AA - Annual Accounts | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2002 | |
288a - Notice of appointment of directors or secretaries | 14 November 2002 | |
288a - Notice of appointment of directors or secretaries | 14 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2002 | |
363s - Annual Return | 14 May 2002 | |
SA - Shares agreement | 04 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2001 | |
395 - Particulars of a mortgage or charge | 24 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
CERTNM - Change of name certificate | 15 October 2001 | |
225 - Change of Accounting Reference Date | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
287 - Change in situation or address of Registered Office | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
NEWINC - New incorporation documents | 09 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 April 2008 | Outstanding |
N/A |
Guarantee & debenture | 03 February 2003 | Fully Satisfied |
N/A |
Cross guarantee and debenture | 03 October 2001 | Fully Satisfied |
N/A |