Advanced company searchLink opens in new window

UK COURT SERVICES (MANCHESTER) HOLDINGS LIMITED

Company number 04164434

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)
13 Mar 2013 TM01 Termination of appointment of Gregory Markham as a director
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 31 March 2012
24 Apr 2012 TM01 Termination of appointment of Bruce Dalgleish as a director
24 Apr 2012 AP01 Appointment of Mr Alan Edward Birch as a director
21 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 31 March 2011
23 Jun 2011 TM01 Termination of appointment of Christopher Elliott as a director
23 Jun 2011 AP01 Appointment of Mr Gregory Markham as a director
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
27 Jul 2010 AA Full accounts made up to 31 March 2010
25 Feb 2010 AP01 Appointment of Mr Robert Taylor as a director
23 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
25 Jan 2010 TM01 Termination of appointment of Paul Andrew Cottam as a director
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2009 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN on 3 December 2009
01 Dec 2009 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009
26 Sep 2009 288a Director appointed bruce warren dalgleish
23 Sep 2009 288b Appointment terminated director alan birch
12 Aug 2009 AA Full accounts made up to 31 March 2009
06 Jul 2009 288a Director appointed balasingham ravi kumar
02 Jul 2009 288b Appointment terminated director balasingham ravi kumar
02 Jul 2009 288b Appointment terminated director brian semple
25 Feb 2009 363a Return made up to 21/02/09; full list of members
05 Feb 2009 288c Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009