Advanced company searchLink opens in new window

MANCHESTER LIFE STRATEGIC DEVELOPMENT COMPANY LIMITED

Company number 10675022

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)
11 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
07 Jun 2019 PSC05 Change of details for Brookshaw Developments Limited as a person with significant control on 1 May 2019
30 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
29 May 2019 PSC05 Change of details for Brookshaw Developments Limited as a person with significant control on 1 May 2019
29 May 2019 PSC03 Notification of The Council of the City of Manchester as a person with significant control on 1 May 2019
29 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
24 May 2019 CS01 Confirmation statement made on 15 March 2019 with updates
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
16 Jan 2018 AP01 Appointment of Martin Edelman as a director on 15 January 2018
16 Jan 2018 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 5 Royal Mill 17 Redhill Street Manchester M4 5BA on 16 January 2018
15 Jan 2018 AP01 Appointment of Mr Edward Ashley Lote Smith as a director on 15 January 2018
15 Jan 2018 AP01 Appointment of Sir Richard Charles Leese as a director on 15 January 2018
15 Jan 2018 AP01 Appointment of Simon Pearce as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Jane Louise Haxby as a director on 15 January 2018
15 Jan 2018 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 15 January 2018
15 Jan 2018 PSC02 Notification of Brookshaw Developments Limited as a person with significant control on 15 January 2018
15 Jan 2018 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 15 January 2018
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
16 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-16
  • GBP 1