Advanced company searchLink opens in new window

MANCHESTER LITERARY AND PHILOSOPHICAL PUBLICATIONS LIMITED

Company number 01667171

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)
08 May 2024 AD01 Registered office address changed from Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX England to Colony Fabrica 269 Great Ancoats Street Manchester M4 7DB on 8 May 2024
08 May 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Aug 2023 PSC02 Notification of Manchester Literary and Philosophical Society as a person with significant control on 18 August 2023
18 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 18 August 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
19 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
11 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from Church House, Fifth Floor Deansgate Manchester M3 2GP England to Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 31 March 2021
11 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
28 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
26 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
26 Apr 2017 AP01 Appointment of Mr Trevor Meirion Emlyn Rees as a director on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of David Stephen Brown as a director on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of John Spencer Buckley as a director on 21 January 2017
26 Apr 2017 TM02 Termination of appointment of John Spencer Buckley as a secretary on 21 January 2017
02 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates