Advanced company searchLink opens in new window

MANCHESTER HOUSING (MP SUBDEBT) LIMITED

Company number 06110289

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)
21 Jul 2015 MISC Section 519
23 Apr 2015 MISC Section 519
23 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
23 Oct 2014 AA Full accounts made up to 31 March 2014
11 Aug 2014 AUD Auditor's resignation
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
10 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
19 Sep 2013 CH01 Director's details changed
12 Jul 2013 TM01 Termination of appointment of Andrew Livingston as a director
12 Jul 2013 TM01 Termination of appointment of Paul Whitmore as a director
12 Jul 2013 TM01 Termination of appointment of Richard Dixon as a director
12 Jul 2013 TM01 Termination of appointment of Stephen Crummett as a director
11 Jul 2013 TM02 Termination of appointment of Isobel Nettleship as a secretary
09 Jul 2013 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ on 9 July 2013
09 Jul 2013 AP03 Appointment of Alison Wyllie as a secretary
09 Jul 2013 AP01 Appointment of Mr Andre Eugene Kinghorn as a director
09 Jul 2013 AP01 Appointment of Mr Anthony Charles Roper as a director
09 Jul 2013 AP01 Appointment of Mr Keith William Pickard as a director
09 Jul 2013 CERTNM Company name changed morgan sindall investments (mp subdebt) LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
09 Jul 2013 CONNOT Change of name notice
24 Apr 2013 AP01 Appointment of Stephen Paul Crummett as a director
03 Apr 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 TM01 Termination of appointment of David Mulligan as a director
20 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
19 Oct 2012 AP01 Appointment of Mr Andrew James Livingston as a director