Advanced company searchLink opens in new window

MANCHESTER SQUARE PROPERTIES LIMITED

Company number 02391705

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)
29 Sep 2004 AA Accounts for a small company made up to 24 December 2003
13 Jul 2004 363s Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
14 Sep 2003 AA Accounts for a small company made up to 24 December 2002
10 Jul 2003 363s Return made up to 05/07/03; full list of members
26 Sep 2002 CERTNM Company name changed deanstar properties LIMITED\certificate issued on 26/09/02
09 Jul 2002 363s Return made up to 05/07/02; full list of members
19 Apr 2002 AA Accounts for a small company made up to 24 December 2001
19 Jul 2001 363s Return made up to 05/07/01; full list of members
08 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Jun 2001 AA Accounts for a small company made up to 24 December 2000
08 Jul 2000 395 Particulars of mortgage/charge
07 Jul 2000 363s Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
09 Jun 2000 288b Secretary resigned
26 May 2000 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
23 May 2000 225 Accounting reference date extended from 30/09/00 to 24/12/00
12 May 2000 395 Particulars of mortgage/charge
25 Apr 2000 287 Registered office changed on 25/04/00 from: 7 dancastle court arcadia avenue london N3 2JU
25 Apr 2000 288b Director resigned
25 Apr 2000 288b Director resigned
25 Apr 2000 288a New director appointed
17 Apr 2000 288a New secretary appointed;new director appointed
17 Apr 2000 288a New director appointed
24 Mar 2000 AA Accounts for a small company made up to 30 September 1999