Advanced company searchLink opens in new window

THE OAST HOUSE MANCHESTER LIMITED

Company number 07685474

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)
31 Oct 2024 MR01 Registration of charge 076854740008, created on 29 October 2024
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
20 Dec 2023 TM01 Termination of appointment of James Pickworth as a director on 23 November 2023
23 Nov 2023 CH01 Director's details changed for Miss Amber Wood on 18 September 2023
23 Nov 2023 AP01 Appointment of Miss Amber Wood as a director on 18 September 2023
14 Nov 2023 AP01 Appointment of Mr Rod Mckie as a director on 14 December 2022
09 Nov 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
08 Nov 2023 AD01 Registered office address changed from 15 London Road Alderley Edge SK9 7JT United Kingdom to 6 Time Square Warrington WA1 2NT on 8 November 2023
10 Jul 2023 MR01 Registration of charge 076854740007, created on 29 June 2023
14 Dec 2022 AD04 Register(s) moved to registered office address 15 London Road Alderley Edge SK9 7JT
15 Nov 2022 AA Accounts for a small company made up to 31 March 2022
05 Aug 2022 TM01 Termination of appointment of Jesper Roholm Friis as a director on 1 August 2022
28 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
21 Jul 2021 PSC05 Change of details for New World Trading Company (Uk) Limited as a person with significant control on 1 April 2021
17 Apr 2021 AA Accounts for a small company made up to 31 March 2020
01 Apr 2021 AD01 Registered office address changed from 2 Malt Street Knutsford WA16 6ES England to 15 London Road Alderley Edge SK9 7JT on 1 April 2021
11 Mar 2021 PSC07 Cessation of Graphite Capital General Partner Viii Lp as a person with significant control on 8 June 2016
17 Dec 2020 MR01 Registration of charge 076854740006, created on 11 December 2020
16 Dec 2020 MR01 Registration of charge 076854740005, created on 11 December 2020
16 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
17 Jun 2020 CH01 Director's details changed for Mr Jesper Roholm Friis on 2 June 2020
06 May 2020 TM01 Termination of appointment of Christopher Hill as a director on 21 April 2020