Advanced company searchLink opens in new window

MANCHESTER PRIDE LIMITED

Company number 04671318

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 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