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)
05 Aug 2015 MR04 Satisfaction of charge 1 in full
05 Aug 2015 MR04 Satisfaction of charge 2 in full
23 Apr 2015 MR01 Registration of charge 057163700003, created on 20 April 2015
23 Apr 2015 MR01 Registration of charge 057163700004, created on 20 April 2015
10 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2017.
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Sep 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary on 1 April 2014
09 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary
09 Apr 2014 AD01 Registered office address changed from , 201 Bishopsgate, London, EC2M 3AE on 9 April 2014
05 Mar 2014 CH01 Director's details changed for Andrew James Rippingale on 29 January 2014
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2017.
01 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
09 Apr 2013 TM01 Termination of appointment of a director
09 Apr 2013 AP01 Appointment of Nigel Ian Bartram as a director
09 Apr 2013 TM01 Termination of appointment of William Anderson as a director
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2017.
23 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2017.
21 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2017.
27 Oct 2010 AP02 Appointment of Henderson Administration Services Limited as a director
27 Sep 2010 CH01 Director's details changed for Claire Louise Tily on 10 May 2010
19 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 21 February 2010
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2