Advanced company searchLink opens in new window

MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED

Company number 00504627

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)
25 Nov 2016 AP01 Appointment of Mr Paul Anthony Simpson as a director on 10 November 2016
19 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Peter Heginbotham as a director on 21 October 2015
28 Jun 2016 TM01 Termination of appointment of Fiona Mellett as a director on 31 May 2015
03 Dec 2015 AA Full accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP .2
12 Jan 2015 AD01 Registered office address changed from 56 Oxford Street Manchester M60 7HJ to Elliot House 151 Deansgate Manchester M3 3WD on 12 January 2015
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP .2
03 Oct 2014 AA Full accounts made up to 31 March 2014
06 Aug 2014 AP03 Appointment of Mr Michael James Mason as a secretary on 4 March 2014
18 Mar 2014 AA Full accounts made up to 31 March 2013
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP .2
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2013 TM02 Termination of appointment of Joanne Rowe as a secretary
29 Oct 2012 AA Full accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 March 2011
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
05 Nov 2010 AA Full accounts made up to 31 March 2010
05 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
08 Sep 2010 AP01 Appointment of Mr Clive Allan James Memmott as a director
08 Sep 2010 TM01 Termination of appointment of Angela Robinson as a director
02 Dec 2009 CH01 Director's details changed for Lisa Ann Wroe on 1 December 2009
02 Dec 2009 CH03 Secretary's details changed for Miss Joanne Rowe on 1 December 2009