- Company Overview for THE MONASTERY MANCHESTER LIMITED (03481132)
- Filing history for THE MONASTERY MANCHESTER LIMITED (03481132)
- People for THE MONASTERY MANCHESTER LIMITED (03481132)
- Charges for THE MONASTERY MANCHESTER LIMITED (03481132)
- More for THE MONASTERY MANCHESTER LIMITED (03481132)
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) |
---|---|---|---|
31 Jul 2010 | TM01 | Termination of appointment of Mark Randerson as a director | |
11 May 2010 | TM01 | Termination of appointment of Michael Hurley as a director | |
15 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Mr Mark Richard Randerson on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mrs Elaine Christine Griffiths on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mrs Rachel Hughes on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Michael Joseph Anthony Hurley on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Paul Griffiths on 15 December 2009 | |
03 Nov 2009 | AA | Total exemption full accounts made up to 3 January 2009 | |
27 Oct 2009 | AP01 | Appointment of Mrs Rachel Hughes as a director | |
12 Oct 2009 | AP01 | Appointment of Mr Mark Richard Randerson as a director | |
04 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
29 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
22 Apr 2008 | 225 | Accounting reference date extended from 30/09/2008 to 03/01/2009 | |
14 Feb 2008 | 363a | Return made up to 02/12/07; full list of members | |
14 Feb 2008 | 287 | Registered office changed on 14/02/08 from: the angels manchester the old school endcott close west gorton manchester M18 8BR | |
09 Aug 2007 | AA | Accounts for a dormant company made up to 30 September 2006 | |
29 Jun 2007 | 288a | New director appointed | |
29 Jun 2007 | 288a | New director appointed | |
29 Jun 2007 | 288b | Director resigned | |
07 Jun 2007 | CERTNM | Company name changed the spirit of life LTD\certificate issued on 07/06/07 | |
31 Mar 2007 | 288a | New secretary appointed | |
31 Mar 2007 | 288b | Secretary resigned | |
29 Mar 2007 | 363s |
Return made up to 02/12/06; full list of members
|
|
15 Feb 2006 | 363s | Return made up to 02/12/05; full list of members |