Advanced company searchLink opens in new window

LEVENSHULME MARKET CIC

Company number 08458795

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)
28 Sep 2017 AP01 Appointment of Rachel Elizabeth Wyatt-Cox as a director on 1 September 2017
20 Jul 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
11 Apr 2017 AD01 Registered office address changed from 1 May Grove Manchester M19 2QG England to 19 Elton Avenue Manchester M19 2PL on 11 April 2017
11 Apr 2017 CH01 Director's details changed for Helen Wildeman Power on 7 April 2017
08 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 22 March 2016 no member list
02 Feb 2016 TM01 Termination of appointment of Brenda Anne Smith as a director on 1 February 2016
02 Feb 2016 AD01 Registered office address changed from 14 Carson Rd Levenshulme Manchester Greater Manchester M19 2PJ to 1 May Grove Manchester M19 2QG on 2 February 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
02 Oct 2015 AP01 Appointment of Amanda Robyn Finch as a director on 1 September 2015
02 Oct 2015 AP01 Appointment of Paul Michael Bower as a director on 1 September 2015
02 Oct 2015 TM01 Termination of appointment of Neil James Buttery as a director on 1 September 2015
14 May 2015 AR01 Annual return made up to 22 March 2015 no member list
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 22 March 2014 no member list
21 Mar 2014 TM01 Termination of appointment of Melanie Pettyfer as a director
22 Mar 2013 CICINC Incorporation of a Community Interest Company