Advanced company searchLink opens in new window

THE MONASTERY MANCHESTER LIMITED

Company number 03481132

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)
03 Aug 2018 AP01 Appointment of Mrs Jacqueline Mary Ormiston as a director on 2 August 2018
09 Oct 2017 AA Accounts for a small company made up to 3 January 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
17 Mar 2017 TM01 Termination of appointment of Lizzie Harwood as a director on 17 March 2017
14 Oct 2016 AA Full accounts made up to 3 January 2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
15 Oct 2015 AA Full accounts made up to 3 January 2015
10 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 Dec 2014 CH01 Director's details changed for Ms Lizzie Harwood on 16 June 2014
30 Oct 2014 TM01 Termination of appointment of Rachel Hughes as a director on 20 October 2014
26 Sep 2014 AA Accounts for a small company made up to 3 January 2014
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
02 Dec 2013 CH01 Director's details changed for Mrs Rachel Hughes on 2 December 2013
08 Oct 2013 AA Full accounts made up to 3 January 2013
01 Jul 2013 AP01 Appointment of Ms Lizzie Harwood as a director
09 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 3 January 2012
03 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 3 January 2011
18 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
06 Nov 2010 TM01 Termination of appointment of Jeremy Cole as a director
18 Oct 2010 AP01 Appointment of Mr Jeremy Cole as a director
06 Oct 2010 AA Full accounts made up to 3 January 2010