- Company Overview for MANCHESTER PRIDE LIMITED (04671318)
- Filing history for MANCHESTER PRIDE LIMITED (04671318)
- People for MANCHESTER PRIDE LIMITED (04671318)
- More for MANCHESTER PRIDE LIMITED (04671318)
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 Apr 2017 | TM01 | Termination of appointment of Elaine Margaret Clarke as a director on 9 August 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Michael Sinclair Stephens as a director on 5 December 2016 | |
19 Apr 2017 | TM02 | Termination of appointment of Peter Edwin Allen Mbe as a secretary on 5 December 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Vicken Guy Couligan as a director on 5 December 2016 | |
27 Sep 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
04 Jul 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
02 Mar 2016 | AR01 | Annual return made up to 1 March 2016 no member list | |
29 Feb 2016 | AP01 | Appointment of Miss Becki Scott as a director on 9 December 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Timothy David Pickstone as a director on 31 December 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Leslie Richard Pratt as a director on 31 December 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Paul Keith Wheeler as a director on 14 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Michael Sinclair Stephens as a director on 9 December 2014 | |
01 Jun 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
10 Feb 2015 | AR01 | Annual return made up to 10 February 2015 no member list | |
03 Feb 2015 | TM01 | Termination of appointment of Russell Craig as a director on 9 January 2015 | |
03 Feb 2015 | AP03 | Appointment of Mr Peter Edwin Allen Mbe as a secretary on 9 December 2014 | |
03 Feb 2015 | TM02 | Termination of appointment of Darren Adams as a secretary on 9 December 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of John Edward Ryan as a director on 9 January 2015 | |
28 Apr 2014 | AR01 | Annual return made up to 19 February 2014 no member list | |
28 Apr 2014 | TM01 | Termination of appointment of Claire Simpson as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Michael Pollard as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Nicholas Curtis as a director | |
28 Apr 2014 | AP01 | Appointment of Mrs Tracey Elizabeth Walsh as a director | |
05 Mar 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from the Department Store 5 Oak Street Northern Quarter Manchester Greater Manchester M4 5JD on 14 October 2013 |