Advanced company searchLink opens in new window

THE MANCHESTER YOUTH ZONE LIMITED

Company number 07025561

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)
01 Jul 2021 TM01 Termination of appointment of Michael Gerard O'connor as a director on 25 May 2021
01 Jul 2021 TM01 Termination of appointment of Elizabeth Ann Peters as a director on 27 April 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 TM01 Termination of appointment of William John Lewis as a director on 26 February 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
02 Oct 2020 TM01 Termination of appointment of Katharine Jane Vokes as a director on 9 September 2020
02 Oct 2020 TM01 Termination of appointment of Helen Elizabeth Taylor as a director on 9 September 2020
02 Mar 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
09 Oct 2018 AD01 Registered office address changed from Manchester Youth Zone Rochdale Road Manchester M9 8AE England to Manchester Youth Zone 931 Rochdale Road Harpurhey Manchester M9 8AE on 9 October 2018
08 Aug 2018 MA Memorandum and Articles of Association
08 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 03/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2018 AD01 Registered office address changed from The Factory Youth Zone 931 Rochdale Road Harpurhey Manchester M9 8AE to Manchester Youth Zone Rochdale Road Manchester M9 8AE on 6 August 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
07 Mar 2018 TM01 Termination of appointment of Thomas Burns Russell as a director on 31 December 2017
31 Jan 2018 AP03 Appointment of Mr Francis James Shephard as a secretary on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Will Lewis as a director on 26 January 2018
09 Jan 2018 AP01 Appointment of Miss Elizabeth Ann Peters as a director on 24 January 2017
03 Jan 2018 AA Full accounts made up to 31 March 2017
19 Dec 2017 TM01 Termination of appointment of Christopher Paul Morris as a director on 13 December 2017
21 Nov 2017 TM01 Termination of appointment of Elaine Mary Morrison as a director on 1 September 2017
09 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with no updates