Advanced company searchLink opens in new window

H.R.MANN LIMITED

Company number 00715643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
20 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Sep 2022 AP01 Appointment of Miss Katherine Louise Morgan as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of Mrs Lindsay Jane Whitting as a director on 1 September 2022
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
07 Jan 2022 TM01 Termination of appointment of Jeanne Lilian Bennett as a director on 23 May 2021
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
20 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
06 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
15 Jan 2019 CH01 Director's details changed for Mrs Jeanne Lilian Bennett on 1 January 2018
14 Jan 2019 PSC02 Notification of Morgan Bennett Holdings Limited as a person with significant control on 6 April 2016
14 Jan 2019 PSC07 Cessation of Carole Morgan as a person with significant control on 6 April 2016
14 Jan 2019 PSC07 Cessation of Jeanne Lilian Bennett as a person with significant control on 6 April 2016
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 AD01 Registered office address changed from The Cape Industrial Estate Cattell Road Warwick CV34 4JQ to Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 21 June 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Oct 2016 AP03 Appointment of Lucy Christine Dalton as a secretary on 26 September 2016
09 Oct 2016 TM02 Termination of appointment of Michael Frederick Tilt as a secretary on 26 September 2016