Advanced company searchLink opens in new window

MERCHANTS COURT (WAVERTREE) MANAGEMENT COMPANY LIMITED

Company number 06400667

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 Mar 2024 AD01 Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from Nq Building Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 19 March 2024
19 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
07 Mar 2022 TM01 Termination of appointment of Jordan Hutchinson as a director on 1 March 2022
01 Mar 2022 AP01 Appointment of Mr Gregory John Pratt as a director on 16 February 2022
07 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
18 Aug 2021 AA Micro company accounts made up to 31 March 2021
08 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
02 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
05 Jun 2020 TM02 Termination of appointment of Zenith Management (Nw) Limited as a secretary on 1 June 2020
26 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with updates
26 Nov 2019 AP04 Appointment of Zenith Management Limited as a secretary on 26 November 2019
26 Nov 2019 TM02 Termination of appointment of Zenith Management Limited as a secretary on 26 November 2019
26 Nov 2019 AP04 Appointment of Zenith Management Limited as a secretary on 25 November 2019
26 Nov 2019 TM01 Termination of appointment of Simon Robert Jake Da Motta as a director on 25 November 2019
26 Nov 2019 AD01 Registered office address changed from Lulworth House Monk Street Abergavenny NP7 5PN to Nq Building Bengal Street Manchester M4 6BB on 26 November 2019
26 Nov 2019 TM01 Termination of appointment of Duncan Mark Fisher as a director on 25 November 2019