- Company Overview for MANAGEMENT CONSORTIUM BID LIMITED (02957951)
- Filing history for MANAGEMENT CONSORTIUM BID LIMITED (02957951)
- People for MANAGEMENT CONSORTIUM BID LIMITED (02957951)
- Charges for MANAGEMENT CONSORTIUM BID LIMITED (02957951)
- Registers for MANAGEMENT CONSORTIUM BID LIMITED (02957951)
- More for MANAGEMENT CONSORTIUM BID LIMITED (02957951)
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) |
---|---|---|---|
01 Sep 2021 | AD01 | Registered office address changed from 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom to 6th Floor the Lewis Building 35 Bull Street Birmingham B4 6EQ on 1 September 2021 | |
20 May 2021 | AP01 | Appointment of Edward Aston as a director on 13 April 2021 | |
19 May 2021 | TM01 | Termination of appointment of Gary Richards Long as a director on 13 April 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
11 Feb 2020 | MR05 | Part of the property or undertaking has been released from charge 029579510011 | |
10 Feb 2020 | TM01 | Termination of appointment of Charles Noble as a director on 27 January 2020 | |
07 Jan 2020 | MR04 | Satisfaction of charge 029579510009 in full | |
07 Jan 2020 | MR04 | Satisfaction of charge 029579510010 in full | |
03 Jan 2020 | MR01 | Registration of charge 029579510011, created on 30 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Jul 2019 | TM01 | Termination of appointment of Adam Lewis Cunliffe as a director on 30 June 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Timothy Michael Shakerley on 30 October 2017 | |
10 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
10 Oct 2018 | TM02 | Termination of appointment of Kevin James Utting as a secretary on 17 October 2017 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Gary Richards Long on 16 October 2017 | |
03 Jul 2018 | PSC05 | Change of details for Freightliner Acquisitions Limited as a person with significant control on 6 April 2016 | |
03 Jul 2018 | PSC05 | Change of details for Freightliner Acquisitions Limited as a person with significant control on 30 October 2017 | |
12 Jun 2018 | MR01 | Registration of charge 029579510010, created on 5 June 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Paul Kevin Smart as a director on 26 February 2018 | |
12 Mar 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
12 Mar 2018 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Nov 2017 | AP03 | Appointment of Geraint Rhys Harries as a secretary on 17 October 2017 |