Advanced company searchLink opens in new window

ENTERPRISEMANCHESTER PARTNERSHIP LIMITED

Company number 05901745

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)
02 Jan 2014 AA Full accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
01 Aug 2013 TM01 Termination of appointment of Michael Hynes as a director
01 May 2013 AP01 Appointment of Mr Nicholas Mark Gregg as a director
30 Apr 2013 TM01 Termination of appointment of David Foster as a director
30 Apr 2013 TM01 Termination of appointment of Stuart Chaston as a director
08 Feb 2013 TM01 Termination of appointment of Robert Mcbride as a director
05 Sep 2012 AA Full accounts made up to 31 March 2012
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 Aug 2012 TM01 Termination of appointment of Jonathan Mackie as a director
08 Aug 2012 AP01 Appointment of Mr Bernard Priest as a director
16 Jul 2012 TM01 Termination of appointment of John Longsden as a director
06 Mar 2012 AP01 Appointment of Mr Stuart Paul Chaston as a director
06 Mar 2012 TM01 Termination of appointment of Martin Joyce as a director
02 Nov 2011 AP01 Appointment of Mr Paul John Castle as a director
31 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011
27 Sep 2011 AA Full accounts made up to 31 March 2011
15 Sep 2011 TM01 Termination of appointment of Lee Greenbury as a director
11 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from Lancaster House, Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010
08 Oct 2010 AA Full accounts made up to 31 March 2010
19 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Robert James Mcbride on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Jonathan David Mackie on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Councillor John Longsden on 18 January 2010