Advanced company searchLink opens in new window

MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED

Company number 00953285

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)
07 Aug 2014 CH01 Director's details changed for Mr Andrew John Stokes on 24 July 2013
07 Aug 2014 CH01 Director's details changed for Mr Richard Paver on 24 July 2013
07 Aug 2014 AP01 Appointment of Patricia Bartoli as a director on 9 January 2014
05 Aug 2014 AP03 Appointment of Mrs Faye Laura Dyer as a secretary on 24 July 2013
05 Aug 2014 TM01 Termination of appointment of Richard Charles Leese as a director on 9 January 2014
03 Apr 2014 CH01 Director's details changed for Mrs Angela Bridie Robinson on 27 March 2014
04 Jan 2014 AA Full accounts made up to 31 March 2013
20 Aug 2013 TM02 Termination of appointment of Manchester Professional Services Ltd as a secretary
24 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
23 Jul 2013 TM01 Termination of appointment of Lesley Tomlinson as a director
02 Jan 2013 AA Full accounts made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
02 Aug 2012 AD02 Register inspection address has been changed from C/O Manchester Professional Services Limited Po Box Po Box 532 Room 308 Town Hall Albert Square Manchester Greater Manchester M60 2LA United Kingdom
06 Mar 2012 AP01 Appointment of Richard Charles Leese as a director
21 Dec 2011 AA Full accounts made up to 31 March 2011
08 Sep 2011 AP01 Appointment of Councillor Jeffrey Smith as a director
23 Aug 2011 TM01 Termination of appointment of Bernard Priest as a director
16 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
06 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
06 Aug 2010 CH04 Secretary's details changed for Manchester Professional Services Ltd on 10 July 2010
06 Aug 2010 AD03 Register(s) moved to registered inspection location
06 Aug 2010 AD02 Register inspection address has been changed
05 Aug 2010 CH01 Director's details changed for Lesley Ann Tomlinson on 10 July 2010
05 Aug 2010 CH01 Director's details changed for John Dalton Early on 10 July 2010
28 Jul 2010 AA Full accounts made up to 31 March 2010