Advanced company searchLink opens in new window

MANCHESTER SQUARE INVESTMENTS LIMITED

Company number 06748958

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)
21 Jun 2024 AD02 Register inspection address has been changed from 7 Manchester Square London W1U 3PQ England to 10 Jacobs Well Mews London W1U 3DY
23 May 2024 PSC04 Change of details for Mr Antony Ian Spencer as a person with significant control on 23 May 2024
09 Feb 2024 AD01 Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 9 February 2024
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
16 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
16 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
14 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Mar 2022 PSC04 Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016
09 Mar 2022 CH01 Director's details changed for Mr Antony Ian Spencer on 1 October 2009
09 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
22 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
23 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
29 Jan 2018 TM01 Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018
29 Jan 2018 AP01 Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018
29 Jan 2018 AP01 Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018
18 Dec 2017 TM02 Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017