Established in 1997, The Manning Partnership Ltd are based in Green Park Road, Bath, it's status at Companies House is "Active". There is one director listed as Hewetson, Andrew Steven for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWETSON, Andrew Steven | 18 March 1997 | 01 January 1998 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 31 July 2020 | |
CH03 - Change of particulars for secretary | 31 July 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 05 December 2018 | |
AA01 - Change of accounting reference date | 25 September 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 26 September 2012 | |
CH03 - Change of particulars for secretary | 23 May 2012 | |
CH01 - Change of particulars for director | 23 May 2012 | |
CH03 - Change of particulars for secretary | 14 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AD01 - Change of registered office address | 23 January 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH03 - Change of particulars for secretary | 23 May 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 04 May 2005 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 15 June 2004 | |
AA - Annual Accounts | 30 September 2003 | |
363s - Annual Return | 27 April 2003 | |
AA - Annual Accounts | 04 November 2002 | |
287 - Change in situation or address of Registered Office | 07 June 2002 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 10 October 2001 | |
363s - Annual Return | 08 May 2001 | |
AA - Annual Accounts | 08 September 2000 | |
363s - Annual Return | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 March 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 14 June 1999 | |
288b - Notice of resignation of directors or secretaries | 14 June 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 24 June 1998 | |
225 - Change of Accounting Reference Date | 11 February 1998 | |
395 - Particulars of a mortgage or charge | 02 December 1997 | |
287 - Change in situation or address of Registered Office | 04 September 1997 | |
288a - Notice of appointment of directors or secretaries | 04 September 1997 | |
288b - Notice of resignation of directors or secretaries | 18 April 1997 | |
288b - Notice of resignation of directors or secretaries | 18 April 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
287 - Change in situation or address of Registered Office | 18 April 1997 | |
NEWINC - New incorporation documents | 18 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 26 November 1997 | Outstanding |
N/A |