MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY
Company number 01009550
- Company Overview for MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY (01009550)
- Filing history for MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY (01009550)
- People for MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY (01009550)
- Charges for MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY (01009550)
- Registers for MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY (01009550)
- More for MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY (01009550)
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) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
09 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2023 | AA | Full accounts made up to 31 July 2023 | |
03 Jul 2023 | AD02 | Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
09 May 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
19 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
16 Dec 2022 | CH01 | Director's details changed for Mr Daren John Morris on 10 December 2021 | |
14 Dec 2022 | CH04 | Secretary's details changed for Link Company Matters Limited on 14 December 2022 | |
29 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2022 | AA | Full accounts made up to 31 July 2022 | |
17 Mar 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
25 Jan 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
25 Jan 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
25 Jan 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
25 Jan 2022 | SH03 |
Purchase of own shares.
|
|
15 Dec 2021 | AP01 | Appointment of Mr Daren John Morris as a director on 10 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
01 Dec 2021 | TM01 | Termination of appointment of David Harris as a director on 26 November 2021 | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | AA | Full accounts made up to 31 July 2021 | |
02 Apr 2021 | AD02 | Register inspection address has been changed from Link Market Services Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
17 Feb 2021 | SH19 |
Statement of capital on 17 February 2021
|
|
17 Feb 2021 | CERT19 | Certificate of reduction of share premium | |
17 Feb 2021 | OC138 | Reduction of iss capital and minute (oc) | |
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2021
|