Advanced company searchLink opens in new window

MANCHESTER SPINNINGFIELDS CENTRE LIMITED

Company number 07170344

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)
19 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
03 Jul 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
03 Jul 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/09/2017
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
28 Sep 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
02 Oct 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for John Spencer
30 Sep 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 02/10/2014
24 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
24 Mar 2014 AP01 Appointment of Mr Peter David Edward Gibson as a director
24 Mar 2014 TM01 Termination of appointment of Neil Mcintyre as a director
24 Mar 2014 TM01 Termination of appointment of Nicholas Benbow as a director
23 Sep 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders