Advanced company searchLink opens in new window

MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED

Company number 05716370

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)
13 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 5 September 2017 with updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 RP04AR01 Second filing of the annual return made up to 21 February 2016
13 Jun 2017 RP04AR01 Second filing of the annual return made up to 21 February 2015
13 Jun 2017 RP04AR01 Second filing of the annual return made up to 21 February 2014
13 Jun 2017 RP04AR01 Second filing of the annual return made up to 21 February 2013
13 Jun 2017 RP04AR01 Second filing of the annual return made up to 21 February 2012
13 Jun 2017 RP04AR01 Second filing of the annual return made up to 21 February 2011
28 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 21/02/2017
07 Mar 2017 CS01 21/02/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 28/04/2017
19 Oct 2016 CH01 Director's details changed for Michael Hugh Neal on 19 October 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 TM01 Termination of appointment of Henderson Administration Services Limited as a director on 11 July 2016
03 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2017.
03 Mar 2016 CH01 Director's details changed for Mr Nigel Ian Bartram on 1 April 2014
03 Mar 2016 CH01 Director's details changed for Andrew James Rippingale on 1 April 2014
03 Mar 2016 CH01 Director's details changed for Mrs Claire Louise Tily on 1 April 2014
03 Mar 2016 CH01 Director's details changed for Michael Hugh Neal on 1 April 2014
03 Mar 2016 CH02 Director's details changed for Henderson Administration Services Limited on 1 April 2014
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014