Advanced company searchLink opens in new window

18/19 MANCHESTER STREET MANAGEMENT COMPANY LIMITED

Company number 03021844

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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
16 Apr 2020 AA Micro company accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
22 Mar 2018 AD01 Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 Mar 2018 AD01 Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
20 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2017 AA Micro company accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 13
08 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 TM02 Termination of appointment of Wendy Sieve as a secretary on 4 January 2016
13 May 2015 AP01 Appointment of Joy Catherine Wilson as a director on 9 March 2015
17 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 TM01 Termination of appointment of Daniel Paul Leon Klein as a director on 10 March 2015