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 Nov 2016 TM01 Termination of appointment of Karen Campbell-Mathieson as a director on 21 April 2016
08 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
23 Mar 2016 AD01 Registered office address changed from C/O Ypsf 52 Oldham Street Manchester M4 1LE to Swan Buidlings Ground Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 23 March 2016
02 Dec 2015 AR01 Annual return made up to 11 November 2015 no member list
02 Dec 2015 CH01 Director's details changed for Imogen Blood on 25 November 2015
30 May 2015 AA Total exemption full accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 11 November 2014 no member list
12 Nov 2014 AP01 Appointment of Mr Robert Lalor as a director on 5 November 2014
21 Oct 2014 TM01 Termination of appointment of Karen Karen Campbell-Mathieson as a director on 21 October 2014
22 May 2014 CH01 Director's details changed for Mrs Karen Campbell-Mathieson on 1 May 2014
28 Mar 2014 AA Total exemption full accounts made up to 30 November 2013
21 Mar 2014 AP01 Appointment of Mrs Karen Karen Campbell-Mathieson as a director
21 Mar 2014 AP01 Appointment of Mrs Karen Campbell-Mathieson as a director
21 Mar 2014 AP01 Appointment of Mr Michael Stuart as a director
13 Mar 2014 TM01 Termination of appointment of Edmund Whalley as a director
13 Mar 2014 AD01 Registered office address changed from C/O Ypsf One Central Buildings Oldham Street Manchester Lancs M1 1JQ on 13 March 2014
15 Nov 2013 AR01 Annual return made up to 11 November 2013 no member list
08 Jul 2013 TM01 Termination of appointment of Ian Jeffery as a director
03 May 2013 AP01 Appointment of Mr Paul Anthony Pandolfo as a director
02 May 2013 AA Total exemption full accounts made up to 30 November 2012
02 May 2013 AP01 Appointment of Mr Christopher James Wright as a director
02 May 2013 AP01 Appointment of Mr Edmund Benjamin Whalley as a director
24 Apr 2013 TM01 Termination of appointment of Simon Ruding as a director
28 Jan 2013 AR01 Annual return made up to 11 November 2012 no member list
25 Jan 2013 ANNOTATION Rectified The TM01 was removed from the public register on 07/03/2013 as it is factually inaccurate or is derived from something factually inaccurate