Advanced company searchLink opens in new window

MANCHESTER HELIPORT LIMITED

Company number 05155016

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)
11 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
11 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
11 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
19 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
07 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
03 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
03 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
03 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
03 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
10 Jul 2018 MR04 Satisfaction of charge 3 in full
10 Jul 2018 MR04 Satisfaction of charge 4 in full
10 Jul 2018 MR04 Satisfaction of charge 5 in full
10 Jul 2018 MR04 Satisfaction of charge 6 in full
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
22 Mar 2018 TM01 Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018
19 Dec 2017 AA Full accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
10 Feb 2017 CH01 Director's details changed for Mr Peter John Hosker on 10 February 2017
18 Dec 2016 AA Full accounts made up to 31 March 2016
26 Oct 2016 CH01 Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
19 May 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
19 May 2016 CH03 Secretary's details changed for Mr Neil Lees on 11 May 2016
10 May 2016 CH01 Director's details changed for Mr Mark Whittaker on 10 May 2016