Advanced company searchLink opens in new window

MANCHESTER CAMERATA LIMITED

Company number 01128463

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)
12 Oct 2021 AP01 Appointment of Mrs Caroline Ruth Monk as a director on 8 October 2021
09 Sep 2021 TM01 Termination of appointment of Michael Gerard Emmerich as a director on 8 September 2021
09 Sep 2021 TM01 Termination of appointment of Andrew Daniel Spinoza as a director on 8 September 2021
09 Sep 2021 TM01 Termination of appointment of Rudolph Anthony Kidd as a director on 8 September 2021
24 Jun 2021 TM01 Termination of appointment of Susan Victoria Stubbs as a director on 22 June 2021
04 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
03 Feb 2021 TM01 Termination of appointment of Sharon De Mascia as a director on 2 February 2021
03 Feb 2021 TM01 Termination of appointment of Jane Elizabeth Delfino as a director on 2 February 2021
05 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
05 Nov 2020 AD01 Registered office address changed from 5th Floor Bonded Warehouse Lower Byrom Street Manchester M3 4AP England to The Monastery 89 Gorton Lane Manchester M12 5WF on 5 November 2020
03 Mar 2020 CH01 Director's details changed for Ms Susan Victoria Stubbs on 2 March 2020
15 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
07 Nov 2019 CH01 Director's details changed for Mrs Deborah Ann Mclauglin on 6 November 2019
06 Aug 2019 AP01 Appointment of Mrs Sharon De Mascia as a director on 27 July 2019
01 Aug 2019 AP01 Appointment of Mrs Ruth Helen Rushworth as a director on 24 July 2019
30 Jul 2019 AP01 Appointment of Mr John Gregory Batsleer as a director on 16 July 2019
25 Jul 2019 TM01 Termination of appointment of Neal Charles Chamberlain as a director on 15 July 2019
25 Jul 2019 TM01 Termination of appointment of William Alistair Cox as a director on 15 July 2019
25 Jul 2019 AP01 Appointment of Ms Susan Victoria Stubbs as a director on 24 July 2019
15 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
11 Oct 2018 TM01 Termination of appointment of Joe David Duddell as a director on 25 September 2018
30 Aug 2018 AD01 Registered office address changed from 6th Floor 2 Atherton Street Manchester M3 3GS England to 5th Floor Bonded Warehouse Lower Byrom Street Manchester M3 4AP on 30 August 2018
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017