Advanced company searchLink opens in new window

SEVENTY7 MANCHESTER LIMITED

Company number 01211027

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)
10 Nov 2016 CAP-SS Solvency Statement dated 31/10/16
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
07 Sep 2016 AA Accounts for a medium company made up to 30 November 2015
04 May 2016 AP03 Appointment of Jayne Riley as a secretary on 3 May 2016
03 May 2016 TM02 Termination of appointment of David Walter as a secretary on 3 May 2016
03 May 2016 AP01 Appointment of Mr Christopher Robert Ducker as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of John Whalley as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of David Walter as a director on 3 May 2016
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 225,100
08 Sep 2015 AA Accounts for a medium company made up to 30 November 2014
27 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 225,100
27 Jan 2015 CH01 Director's details changed for Ms Jayne Riley on 1 January 2015
27 Jan 2015 MR04 Satisfaction of charge 1 in full
03 Oct 2014 MR01 Registration of charge 012110270007, created on 2 October 2014
29 Sep 2014 MR04 Satisfaction of charge 5 in full
29 Sep 2014 MR04 Satisfaction of charge 3 in full
29 Sep 2014 MR04 Satisfaction of charge 4 in full
04 Sep 2014 AA Accounts for a medium company made up to 30 November 2013
29 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 225,100
26 Nov 2013 MR01 Registration of charge 012110270006
05 Sep 2013 AA Accounts for a medium company made up to 30 November 2012
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 225,100
01 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
30 Aug 2012 AA Accounts for a medium company made up to 30 November 2011