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)
02 Mar 2000 403a Declaration of satisfaction of mortgage/charge
02 Mar 2000 403a Declaration of satisfaction of mortgage/charge
08 Dec 1999 288a New secretary appointed
03 Nov 1999 288b Secretary resigned
06 Oct 1999 225 Accounting reference date extended from 30/06/99 to 30/09/99
03 Sep 1999 395 Particulars of mortgage/charge
30 Jul 1999 363s Return made up to 05/07/99; full list of members
08 May 1999 287 Registered office changed on 08/05/99 from: finn weissbraun & co brentmead house britannia road london N12 9RU
01 Dec 1998 AA Accounts for a small company made up to 30 June 1998
24 Aug 1998 363s Return made up to 05/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
22 Apr 1998 AA Accounts for a small company made up to 30 June 1997
17 Mar 1998 287 Registered office changed on 17/03/98 from: 1A st mary abbots place london W8 6LS
30 Jun 1997 363s Return made up to 05/07/97; no change of members
25 Apr 1997 AA Accounts for a small company made up to 30 June 1996
29 Aug 1996 363a Return made up to 05/07/96; full list of members
30 Apr 1996 AA Full accounts made up to 30 June 1995
24 Oct 1995 287 Registered office changed on 24/10/95 from: 73 collier street kings cross london N1 9JU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/10/95 from: 73 collier street kings cross london N1 9JU
10 Oct 1995 288 Secretary resigned
10 Oct 1995 363x Return made up to 05/07/95; full list of members
17 May 1995 288 Secretary resigned
12 May 1995 288 Director's particulars changed
12 May 1995 AA Accounts for a small company made up to 30 June 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 June 1994
30 Apr 1995 288 New secretary appointed
30 Apr 1995 244 Delivery ext'd 3 mth 30/06/94
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995