Advanced company searchLink opens in new window

OUR ROOM MANCHESTER LTD

Company number 07073286

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)
15 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
19 Jul 2023 CERTNM Company name changed the manchester men's room\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
09 Mar 2023 TM01 Termination of appointment of Simon Philip Ruding as a director on 15 December 2022
23 Dec 2022 AP01 Appointment of Mrs Hayley Speed as a director on 10 December 2022
22 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
22 Dec 2022 TM01 Termination of appointment of Christopher James Wright as a director on 10 December 2022
22 Dec 2022 TM01 Termination of appointment of Jessica Williams as a director on 10 December 2022
11 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
18 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
18 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
20 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
22 Feb 2018 AD01 Registered office address changed from Swan Buidlings Ground Floor Swan Buildings 20 Swan Street Manchester M4 5JW England to First Floor Raven House 113 Fairfield Street Manchester M12 6LE on 22 February 2018
15 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
23 Aug 2017 AP03 Appointment of Mr Fergal Gerard Mccullough as a secretary on 23 August 2017
23 Aug 2017 AA Micro company accounts made up to 30 November 2016
28 Jun 2017 TM01 Termination of appointment of Robert Lalor as a director on 14 June 2017
24 Apr 2017 CH01 Director's details changed for Imogen Blood on 24 November 2012
16 Nov 2016 AP01 Appointment of Mr Simon Philip Ruding as a director on 21 April 2016
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates