MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED
Company number 05716370
- Company Overview for MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED (05716370)
- Filing history for MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED (05716370)
- People for MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED (05716370)
- Charges for MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED (05716370)
- More for MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED (05716370)
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
|
|
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
|
|
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 |