Advanced company searchLink opens in new window

MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED

Company number 05319125

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)
25 Nov 2016 AP01 Appointment of Mrs Sally-Ann Brooks as a director on 22 November 2016
25 Nov 2016 TM01 Termination of appointment of Timothy John Hesketh as a director on 22 November 2016
25 Nov 2016 TM01 Termination of appointment of Christopher Michael Storey as a director on 22 November 2016
08 May 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AD01 Registered office address changed from C/O Hochtief Ppp Solutions Ltd Epsilon Windmill Hill Business Park Whitehill Way Swindon SN5 6NX to Cannon Place 78 Cannon Street London EC4N 6AF on 3 February 2016
07 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 306,900
16 Apr 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 306,900
11 Apr 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 306,900
22 Mar 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
18 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
08 Oct 2012 AP01 Appointment of Christopher Michael Storey as a director
18 May 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
05 Jan 2012 AP01 Appointment of David Wyn Davies as a director
05 Jan 2012 AP01 Appointment of John Philip George as a director
04 Jan 2012 TM01 Termination of appointment of Priya Veerapen as a director
04 Jan 2012 TM01 Termination of appointment of Biif Corporate Services Limited as a director
06 Dec 2011 AP02 Appointment of Biif Corporate Services Limited as a director
06 Dec 2011 TM01 Termination of appointment of Matthias Reicherter as a director
05 Apr 2011 AA Full accounts made up to 31 December 2010
10 Feb 2011 AP01 Appointment of Mrs Jane Catherine Barber as a director
10 Feb 2011 TM01 Termination of appointment of Martin Rawlinson as a director